Search icon

STRASSE FORGED LLC - Florida Company Profile

Company Details

Entity Name: STRASSE FORGED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRASSE FORGED 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: 24 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2012 (13 years ago)
Document Number: L09000061413
FEI/EIN Number 27-0443225

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

Address: 14397 SW 143 Ct, MIAMI, FL, 33186, US
Mail Address: 14397 SW 143 Ct, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO CHRISTIAN Managing Member 8401 SW 143 Ave, MIAMI, FL, 33183
CARRILLO CHRIS Agent 8401 SW 143 Ave, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000102687 STRASSE ACTIVE 2021-08-06 2026-12-31 - 8244 SW 164TH CT, MIAMI, FL, 33185
G19000018930 STRASSE WHEELS EXPIRED 2019-02-06 2024-12-31 - 13979 SW 140 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 14397 SW 143 Ct, 101, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-22 14397 SW 143 Ct, 101, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 8401 SW 143 Ave, MIAMI, FL 33183 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State