Entity Name: | HOUSE OF STRENGTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 13 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Aug 2020 (5 years ago) |
Document Number: | L08000096681 |
FEI/EIN Number | APPLIED FOR |
Address: | 1548 NE 105 street, Miami Shores, FL 33138 |
Mail Address: | 1548 NE 105 street, Miami Shores, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001HDEUO7QMTVM84 | L08000096681 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Concas, Philippe, 121 NE 34th street, unit #1001, MIAMI, US-FL, US, 33137 |
Headquarters | 121 NORTHEAST 34TH STRET UNIT 1001, MIAMI, US-FL, US, 33137 |
Registration details
Registration Date | 2022-01-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2023-01-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L08000096681 |
Name | Role | Address |
---|---|---|
Concas, Philippe | Agent | 1548 NE 105 street, Miami Shores, FL 33138 |
Name | Role | Address |
---|---|---|
Concas, Philippe | Authorized Member | 1548 NE 105 street, Miami Shores, FL 33138 |
Travis, Judy | Authorized Member | 439 Shannon Lee, San Antonio, TX 78216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000001095 | PARKVIEW APARTMENTS | ACTIVE | 2021-01-04 | 2026-12-31 | No data | 121 NE 34TH STREET, 1001, MIAMI, FL, 33137 |
G09086900257 | PARKVIEW APARTMENTS | EXPIRED | 2009-03-27 | 2014-12-31 | No data | 252 W.ARDICE AV. SUITE 403, EUSTIS, FL, 32726 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-14 | 1548 NE 105 street, Miami Shores, FL 33138 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-14 | 1548 NE 105 street, Miami Shores, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2025-02-14 | 1548 NE 105 street, Miami Shores, FL 33138 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-21 | 13105 IXORA CT, Suite 314, North Miami, FL 33181 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-21 | 13105 IXORA CT, Suite 314, North Miami, FL 33181 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-21 | 13105 IXORA CT, Suite 314, North Miami, FL 33181 | No data |
AMENDMENT | 2020-08-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | Concas, Philippe | No data |
LC AMENDMENT | 2016-04-27 | No data | No data |
LC AMENDMENT | 2009-05-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-14 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-11 |
Amendment | 2020-08-21 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State