Search icon

MANAGEMENT STRATEGY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MANAGEMENT STRATEGY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGEMENT STRATEGY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000044079
FEI/EIN Number 264836685

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

Address: 5201 BLUE LAGOON DR., SUITE 800, MIAMI, FL, 33126
Mail Address: PO BOX 261145, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
STRATEGY PLATFORM, LLC Manager
STRATEGY PLATFORM, LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-29 5201 BLUE LAGOON DR., SUITE 800, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-03-29 STRATEGY PLATFORM LLC -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT AND NAME CHANGE 2010-02-11 MANAGEMENT STRATEGY GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-12-21 5201 BLUE LAGOON DR., SUITE 800, MIAMI, FL 33126 -
LC AMENDMENT 2009-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2009-12-21 5201 BLUE LAGOON DR., SUITE 800, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000727482 TERMINATED 1000000239024 DADE 2011-10-28 2021-11-02 $ 1,070.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-03-29
LC Amendment and Name Change 2010-02-11
CORLCMMRES 2009-12-21
LC Amendment 2009-12-21
Reg. Agent Change 2009-12-21
Florida Limited Liability 2009-05-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State