Search icon

HOUSE OF STRENGTH LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001HDEUO7QMTVM84 L08000096681 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
Concas, Philippe Agent 1548 NE 105 street, Miami Shores, FL 33138

Authorized Member

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

Fictitious Names

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

Events

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

Documents

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