Search icon

STRATEGIC RESOURCES TEAM, LLC - Florida Company Profile

Company Details

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

STRATEGIC RESOURCES TEAM, 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: 22 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000112927
FEI/EIN Number 203831795

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

Address: 2700 GLADES CIR, SUITE 128, WESTON, FL, 33327, US
Mail Address: 8882 W. FLAGLER ST., 205, MIAMI, FL, 33174, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSTAVO GONZALEZ Director 8882 W. FLAGLER ST. 205, MIAMI, FL, 33174
GONZALEZ CARLOS E Managing Member 8882 W. FLAGLER ST., MIAMI, FL, 33174
GUSTAVO GONZALEZ Agent 8882 W. FLAGLER ST., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-30 8882 W. FLAGLER ST., 205, MIAMI, FL 33174 -
REINSTATEMENT 2013-05-30 - -
CHANGE OF MAILING ADDRESS 2013-05-30 2700 GLADES CIR, SUITE 128, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-20 2700 GLADES CIR, SUITE 128, WESTON, FL 33327 -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000252265 TERMINATED 1000000259788 DADE 2012-03-20 2022-04-06 $ 785.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2014-07-25
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-05-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-09-20
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-11-11
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State