Search icon

HOUSE OF STRENGTH LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF STRENGTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF STRENGTH 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: 13 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2020 (5 years ago)
Document Number: L08000096681
FEI/EIN Number APPLIED FOR

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

Address: 13105 IXORA CT, North Miami, FL, 33181, US
Mail Address: 13105 IXORA CT, North Miami, FL, 33181, US
ZIP code: 33181
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 -

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

Key Officers & Management

Name Role Address
Concas Philippe Authorized Member 13105 IXORA CT, North Miami, FL, 33181
Travis Judy Authorized Member 13105 IXORA CT, North Miami, FL, 33181
Concas Philippe Agent 13105 IXORA CT, North Miami, FL, 33181

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 - 121 NE 34TH STREET, 1001, MIAMI, FL, 33137
G09086900257 PARKVIEW APARTMENTS EXPIRED 2009-03-27 2014-12-31 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 1548 NE 105 street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2025-02-14 1548 NE 105 street, Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 13105 IXORA CT, Suite 314, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2024-02-21 13105 IXORA CT, Suite 314, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 13105 IXORA CT, Suite 314, North Miami, FL 33181 -
AMENDMENT 2020-08-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-20 Concas, Philippe -
LC AMENDMENT 2016-04-27 - -
LC AMENDMENT 2009-05-22 - -

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: 01 Apr 2025

Sources: Florida Department of State