Search icon

THE SPORTS EGO INC

Company Details

Entity Name: THE SPORTS EGO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P11000012945
FEI/EIN Number 27-5284709
Address: 14844 SW 71 TERRACE, MIAMI, FL 33193
Mail Address: 14844 S.W 71 TERRACE, MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, GERALD Agent 14844 S.W 71 TERRACE, MIAMI, FL 33193

President

Name Role Address
LINFOZZI, JENNIFER President 14844 S.W 71 TERRACE, MIAMI, FL 33193

Secretary

Name Role Address
Delgado, Cecilia Secretary 14844 S.W. 71 TERRACE, MIAMI, FL 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113528 EGOS TEES AND PRINTS ACTIVE 2018-10-18 2028-12-31 No data 13280 SW 120TH ST, MIAMI, FL, 33186
G12000105148 THE SPORTS EGO EXPIRED 2012-10-29 2017-12-31 No data 14844 SW 71 TERRACE, MIAMI, FL, 33193
G11000025459 AMERICAS SOUVENIRS AND GIFTS EXPIRED 2011-03-10 2016-12-31 No data 14844 SW 71 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 14844 SW 71 TERRACE, MIAMI, FL 33193 No data
NAME CHANGE AMENDMENT 2018-01-16 THE SPORTS EGO INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
Name Change 2018-01-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-07

Date of last update: 24 Jan 2025

Sources: Florida Department of State