Search icon

STRATEGIC MICRO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC MICRO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC MICRO INVESTMENTS 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: 14 Nov 2011 (13 years ago)
Document Number: L11000129032
FEI/EIN Number 453841741

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

Address: 8171 SW 6TH STREET, NORTH LAUDERDALE, FL, 33068, US
Mail Address: 8171 SW 6TH STREET, NORTH LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAUL PAZ Managing Member 8171 SW 6TH STREET, NORTH LAUDERDALE, FL, 33068
BROWN SHARON Managing Member 1021 SW 96 AVE, PEMBROKE PINES, FL, 33025
MCKENZIE MICHAEL Managing Member 5001 SW 161 AVE, MIRAMAR, FL, 33027
MAXWELL MELBOURNE Managing Member 9980 DUNHILL DR, MIRAMAR, FL, 33025
SOMERS VYROLINE Managing Member 5200 NW SOUTH LOVOY CIRCLE, PORT ST LUCIE, FL, 34986
SHARON BROWN Agent 4051 NW 8TH TERRACE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-20 SHARON, BROWN -
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 8171 SW 6TH STREET, NORTH LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2013-03-23 8171 SW 6TH STREET, NORTH LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State