Search icon

STRONGLIFE COMMUNICATIONS LLC - Florida Company Profile

Company Details

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

STRONGLIFE COMMUNICATIONS 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: 27 Feb 2012 (13 years ago)
Document Number: L12000027762
FEI/EIN Number 45-4710762

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

Address: 2635 WEST 79 ST., HIALEAH, FL, 33016
Mail Address: 2635 WEST 79 ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLARD TRAMAR Managing Member 2635 WEST 79 ST., HIALEAH, FL, 33016
PRINCE LEE T Managing Member 2635 WEST 79 ST., HIALEAH, FL, 33016
Reginald A Mathis, ESQ Agent 303 SW 6TH STREET, Fort Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 303 SW 6TH STREET, PENTHOUSE EAST, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2013-04-09 Reginald A Mathis, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000355277 TERMINATED 1000000866697 DADE 2020-10-29 2030-11-04 $ 553.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State