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