Search icon

STRIKERS PERSONNEL LLC - Florida Company Profile

Company Details

Entity Name: STRIKERS PERSONNEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRIKERS PERSONNEL 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: 10 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000117520
FEI/EIN Number 271457970

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

Address: 1350 NW 55TH ST, Ft. Lauderdale, FL, 33309, US
Mail Address: 1350 NW 55TH ST, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ASTRAL MOJO, LLC Authorized Member
CSG - CAPITAL SERVICES GROUP, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1350 NW 55TH ST, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-05-01 1350 NW 55TH ST, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 446 W Hillsboro blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2016-04-30 CSG - CAPITAL SERVICES GROUP INC -
LC AMENDMENT 2014-12-15 - -
LC NAME CHANGE 2013-09-16 STRIKERS PERSONNEL LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000245250 LAPSED CACE-17-001949 17TH JUD. CIRC. OF FLA. 2017-05-01 2022-05-01 $88,897.61 CYPRESS AIRPARK, LLC, 696 NE 125 STREET, NORTH MIAMI, FL 33161

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-04
LC Amendment 2014-12-15
AMENDED ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2014-01-08
LC Name Change 2013-09-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-07-25
ANNUAL REPORT 2012-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State