Search icon

STRATEGIC BENEFITS, LLC - Florida Company Profile

Company Details

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

STRATEGIC BENEFITS, 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: 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: 02 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2010 (15 years ago)
Document Number: L08000044392
FEI/EIN Number 800180421

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

Address: 15757 Pines Blvd, Pembroke Pines, FL, 33027, US
Mail Address: 15757 Pines Blvd, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAGUERA INEZ Managing Member 20321 NW 3RD ST, PEMBROKE PINES, FL, 33029
ROMAGUERA INEZ Agent 15757 Pines Blvd, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 15757 Pines Blvd, SUITE 139, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-01-20 15757 Pines Blvd, SUITE 139, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 15757 Pines Blvd, SUITE 139, Pembroke Pines, FL 33027 -
REINSTATEMENT 2010-07-19 - -
REGISTERED AGENT NAME CHANGED 2010-07-19 ROMAGUERA, INEZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1736127308 2020-04-28 0455 PPP 2893 EXECUTIVE PARK DR, WESTON, FL, 33331
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45287
Loan Approval Amount (current) 45287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45693.96
Forgiveness Paid Date 2021-03-30
1296738806 2021-04-10 0455 PPS 2893 Executive Park Dr Ste 118, Weston, FL, 33331-3666
Loan Status Date 2022-06-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3666
Project Congressional District FL-25
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47018.51
Forgiveness Paid Date 2022-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State