Search icon

STRATEGIC ADVISORY, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC ADVISORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC ADVISORY, LLC 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: 25 Oct 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000104529
FEI/EIN Number 203659522

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

Address: 210 Sea View Drive, Key Biscayne, FL, 33149, US
Mail Address: 210 Sea View Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DIANA Manager 210 Sea View Drive, Key Biscayne, FL, 33149
GARCIA DIANA Agent 210 Sea View Drive, Key Biscayne, FL, 33149
ROJAS Jaime Manager 210 Sea View Drive, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 210 Sea View Drive, Suite 308, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-04-11 210 Sea View Drive, Suite 308, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 210 Sea View Drive, Suite 308, Key Biscayne, FL 33149 -
REINSTATEMENT 2016-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-02-13 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 GARCIA, DIANA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
AMENDED ANNUAL REPORT 2016-12-10
REINSTATEMENT 2016-12-09
REINSTATEMENT 2015-02-13
REINSTATEMENT 2013-01-14
REINSTATEMENT 2011-07-26
REINSTATEMENT 2008-07-02
Florida Limited Liability 2005-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State