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