Search icon

STRATEGIC BRANDS INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: STRATEGIC BRANDS INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC BRANDS INTERNATIONAL, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L00000011756
FEI/EIN Number 061599046

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

Address: 704 E Hallandale Beach Blvd, HALLANDALE, FL, 33009, US
Mail Address: 704 E Hallandale Beach Blvd, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMMAR RAPHAEL Manager 704 E Hallandale Beach Blvd, HALLANDALE, FL, 33009
AMMAR GABRIEL Managing Member 704 E Hallandale Beach Blvd, HALLANDALE, FL, 33009
AMMAR RAPHAEL Agent 704 E Hallandale Beach Blvd, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 704 E Hallandale Beach Blvd, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 704 E Hallandale Beach Blvd, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-04-28 704 E Hallandale Beach Blvd, HALLANDALE, FL 33009 -
REINSTATEMENT 2016-04-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 AMMAR, RAPHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2004-08-05 - -
AMENDMENT 2004-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000069618 TERMINATED 1000000073461 45110 1632 2008-02-20 2028-02-27 $ 33,369.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State