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. |
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 |
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 |
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 | - | - |
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 |
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