Search icon

STRATEGYNOOK LLC - Florida Company Profile

Company Details

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

STRATEGYNOOK 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: 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: 24 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2014 (11 years ago)
Document Number: L10000088682
FEI/EIN Number 320317493

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

Address: 12173 SW 131 AVENUE, Miami, FL, 33186, US
Mail Address: 12173 SW 131 AVENUE, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
johnson JANET Managing Member 12173 SW 131 Avenue, MIAMI, FL, 33186
THORPE JAMIE Managing Member 12173 SW 131 Avenue, MIAMI, FL, 33186
Johnson JANET Agent 12173 SW 131 Avenue, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 12173 SW 131 Avenue, Suite C, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Johnson, JANET -
CHANGE OF PRINCIPAL ADDRESS 2017-11-08 12173 SW 131 AVENUE, SUITE C, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-11-08 12173 SW 131 AVENUE, SUITE C, Miami, FL 33186 -
REINSTATEMENT 2014-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State