Entity Name: | PEOPLE STRATEGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEOPLE STRATEGIES 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: |
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 Mar 2011 (14 years ago) |
Date of dissolution: | 01 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2022 (3 years ago) |
Document Number: | L11000034594 |
FEI/EIN Number |
451229216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14708 SW 108 Terr, MIAMI, FL, 33196, US |
Mail Address: | 14708 SW 108 Terr, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREW MARIA | President | 14708 SW 108 Terr, MIAMI, FL, 33196 |
DREW MARIA A | Agent | 14708 SW 108 Terr, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000037973 | HRSTRATEGISTGROUP | EXPIRED | 2011-04-18 | 2016-12-31 | - | 6755 ROYAL PALM DR., PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 14708 SW 108 Terr, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 14708 SW 108 Terr, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 14708 SW 108 Terr, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-22 | DREW, MARIA A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State