Search icon

SPORTS STRIP TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: SPORTS STRIP TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORTS STRIP TECHNOLOGIES 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: 31 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000098509
FEI/EIN Number 46-0684988

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

Address: 4045 Sheridan Ave, MIAMI BEACH, FL, 33140, US
Mail Address: 4045 Sheridan Ave, 319, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNIS JOSHUA J Managing Member 2962 Alton Road, MIAMI BEACH, FL, 33140
ROSENBLAT BOAZ Managing Member 5600 MANOR OAK WAY, FORTLAUDERDALE, FL, 33312
KUNIS JOSHUA J Agent 2962 Alton Road, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000104834 FUELSLIM EXPIRED 2015-10-14 2020-12-31 - 4045 SHERIDAN AVE #319, MIAMI BEACH, FL, 33140
G13000022887 FUELSTRIP EXPIRED 2013-03-06 2018-12-31 - 4045 SHERIDAN AVE #319, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 KUNIS, JOSHUA J -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-20 4045 Sheridan Ave, 319, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 4045 Sheridan Ave, 319, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 2962 Alton Road, MIAMI BEACH, FL 33140 -

Documents

Name Date
REINSTATEMENT 2015-10-13
REINSTATEMENT 2014-12-15
ANNUAL REPORT 2013-03-20
Florida Limited Liability 2012-07-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State