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. |
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 |
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 |
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 | - | - |
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 |
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