Entity Name: | STRATA GARMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATA GARMENTS, 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: | 06 Jan 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 May 2024 (a year ago) |
Document Number: | L10000002013 |
FEI/EIN Number |
800524501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7480 SW 40 ST STE 810, MAIMI, FL, 33155 |
Mail Address: | 7480 SW 40 ST STE 810, MAIMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JASON T | Managing Member | 1657 NORTH MIAMI AVENUE, MIAMI, FL, 33136 |
GREENLIGHT FINANCIAL, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-13 | 8101 Biscayne Blvd C-3, MAIMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-13 | 8101 Biscayne Blvd C-3, MAIMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-24 | 7480 SW 40 ST STE 810, MAIMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-24 | GREENLIGHT FINANCIAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-24 | 7480 SW 40 ST STE 810, MAIMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-05-24 | 7480 SW 40 ST STE 810, MAIMI, FL 33155 | - |
LC AMENDMENT | 2024-05-24 | - | - |
REINSTATEMENT | 2018-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000379723 | TERMINATED | 1000000867879 | DUVAL | 2020-11-17 | 2040-11-25 | $ 4,190.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
LC Amendment | 2024-05-24 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-01-08 |
ANNUAL REPORT | 2016-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State