Search icon

GHI STRATEGIC SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GHI STRATEGIC SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GHI STRATEGIC SOLUTIONS 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: 25 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000055955
FEI/EIN Number 273193177

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

Address: 5001 Bridge St, Tampa, FL, 33611, US
Mail Address: P.O.Box 13726, TAMPA, FL, 33681, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANSOUR GHADA J Managing Member 5001 Bridge St, TAMPA, FL, 33611
MANSOUR GHADA Agent 5001 Bridge St, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046309 MIMI STORE EXPIRED 2013-05-15 2018-12-31 - 2711 W. BAY AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 5001 Bridge St, 3307, Tampa, FL 33611 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 5001 Bridge St, 3307, Tampa, FL 33611 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-30 5001 Bridge St, 3307, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2015-04-29 MANSOUR GHADA -
LC AMENDMENT 2010-08-18 - -

Documents

Name Date
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-05-31
LC Amendment 2010-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State