Search icon

STRAT AMERICAS, LLC - Florida Company Profile

Company Details

Entity Name: STRAT AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRAT AMERICAS, 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 14 Nov 2024 (5 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L10000085867
FEI/EIN Number NOT APPLICABLE

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

Address: 1128 MARINE AVENUE, SANTA MONICA, CO, 90405, US
Mail Address: 1128 MARINE STREET, SANTA MONICA, CA, 90405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHACHNER SETH Managing Member 1128 MARINE AVENUE, SANTA MONICA, CA, 90405
NEARING MICHAEL E Agent 2000 S. DIXIE HWY., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
MERGER 2024-11-14 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS STRAT AMERICAS, LLC A NON-QUALIFIED. MERGER NUMBER 900000260539
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 1128 MARINE AVENUE, SANTA MONICA, CO 90405 -
CHANGE OF MAILING ADDRESS 2024-09-30 1128 MARINE AVENUE, SANTA MONICA, CO 90405 -
REINSTATEMENT 2024-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-08-07 NEARING, MICHAEL ESQ. -
REINSTATEMENT 2018-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
Merger 2024-11-14
REINSTATEMENT 2024-09-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-08-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State