Search icon

MIAMI SOCCER CLUB INC - Florida Company Profile

Company Details

Entity Name: MIAMI SOCCER CLUB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI SOCCER CLUB INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000087566
FEI/EIN Number 260645345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5430 NW 114th Ave, MIAMI, FL, 33178, US
Mail Address: 5430 NW 114th Ave, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAIGANDT RICARDO A President 5430 NW 114th Ave, MIAMI, FL, 33178
WAIGANDT RICARDO A Agent 5430 NW 114th Ave, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-25 5430 NW 114th Ave, Unit 103, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 5430 NW 114th Ave, Unit 103, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-25 5430 NW 114th Ave, Unit 103, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-11-17 WAIGANDT, RICARDO A -
REINSTATEMENT 2012-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-06
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State