Entity Name: | STRATEGIC MITIGATION GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC MITIGATION GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 2007 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 20 Apr 2010 (15 years ago) |
Document Number: | L07000125927 |
FEI/EIN Number |
26-1683775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1800 Coral Way, MIAMI, FL, 33145, US |
Address: | 265 Grapetree, C/O Strategic Mitigation Group, LLC, Miami, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS JOHN | President | 1800 Coral Way, MIAMI, FL, 33145 |
DAVIS LORI | Director | 1800 Coral Way, MIAMI, FL, 33145 |
Davis John | Agent | 265 Grapetree, MIAMI, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 265 Grapetree, C/O Strategic Mitigation Group, LLC, Miami, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-27 | Davis, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-27 | 265 Grapetree, C/O SMG, LLC, MIAMI, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2014-02-25 | 265 Grapetree, C/O Strategic Mitigation Group, LLC, Miami, FL 33149 | - |
CANCEL ADM DISS/REV | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-02 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-06-27 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State