Search icon

STRATEGIC PROFESSIONAL STAFFING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRATEGIC PROFESSIONAL STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC PROFESSIONAL STAFFING, 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: 22 Dec 2009 (16 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: L09000121147
FEI/EIN Number 271469448

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

Address: 3363 West Commercial Blvd., Ft. Lauderdale, FL, 33309, US
Mail Address: 3363 West Commercial Blvd., Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRODER JONATHAN L Managing Member 3363 West Commercial Blvd., Ft. Lauderdale, FL, 33309
BRODER JONATHAN L Agent 3363 West Commercial Blvd., Ft. Lauderdale, FL, 33309

Form 5500 Series

Employer Identification Number (EIN):
271469448
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042319 STATEWIDE MEDIATIONS EXPIRED 2011-05-02 2016-12-31 - 1395 BRICKELL AVE. STE. 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-06 3363 West Commercial Blvd., 115, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-11-06 3363 West Commercial Blvd., 115, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 3363 West Commercial Blvd., 115, Ft. Lauderdale, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000504943 TERMINATED 1000000603586 DADE 2014-03-28 2024-05-01 $ 1,896.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001329219 TERMINATED 1000000486852 MIAMI-DADE 2013-08-26 2023-09-05 $ 583.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000738196 TERMINATED 1000000414524 MIAMI-DADE 2013-04-08 2023-04-17 $ 693.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
AMENDED ANNUAL REPORT 2014-11-06
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-12-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State