Search icon

STRONG HOUSE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: STRONG HOUSE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG HOUSE INTERNATIONAL 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: 02 Jul 2013 (12 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 15 Jul 2013 (12 years ago)
Document Number: L13000094940
FEI/EIN Number 46-3165722

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

Address: 8370 NW 103th St, HIALEAH GARDENS, FL, 33016, US
Mail Address: 8370 NW 103th St, HIALEAH GARDENS, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DEL SOL REINIER Managing Member 8370 NW 103th St, HIALEAH GARDENS, FL, 33016
REINIER RODRIGUEZ Sr. Agent 8370 NW 103th St, HEALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 8370 NW 103th St, 201, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 8370 NW 103th St, 201, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 8370 NW 103th St, 201, HEALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-04-30 REINIER, RODRIGUEZ, Sr. -
LC ARTICLE OF CORRECTION 2013-07-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State