Search icon

NEIGHBORHOOD STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEIGHBORHOOD STRATEGIES 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: 21 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000121378
FEI/EIN Number 204833264

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

Mail Address: PO BOX 430855, MIAMI, FL, 33243, US
Address: 1226 Palermo Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fresen Erik President 8050 SW 72 AVENUE, MIAMI, FL, 33143
FRESEN ERIK Agent 8050 SW 72 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 1226 Palermo Avenue, Coral Gables, FL 33134 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8050 SW 72 AVENUE, #2101, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-17 1226 Palermo Avenue, Coral Gables, FL 33134 -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-05
REINSTATEMENT 2021-11-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-04-13
REINSTATEMENT 2017-03-10
REINSTATEMENT 2015-05-07
ANNUAL REPORT 2008-01-25
REINSTATEMENT 2007-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State