Search icon

RETIREMENT PARTNERS STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: RETIREMENT PARTNERS STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETIREMENT PARTNERS 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.
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: 31 Jul 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: L13000108335
FEI/EIN Number 46-3645721

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

Address: C/O CARLOS PARGAS, CPA, 9100 S. DADELAND BLVD., # 1500, MIAMI, FL, 33156, US
Mail Address: C/O CARLOS PARGAS, CPA, 9100 S. DADELAND BLVD., # 1500, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARGAS CARLOS B Manager 7771 SW 94th Terrace, MIAMI, FL, 33156
PARGAS CARLOS B Agent C/O CARLOS PARGAS, CPA, MIAMI, FLORIDA, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081721 RETIREMENT PARTNERS STRATEGIES ACTIVE 2019-08-01 2029-12-31 - 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL, 33156
G14000080064 PROVERBS FINANCIAL EXPIRED 2014-08-04 2019-12-31 - 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-02-21 RETIREMENT PARTNERS STRATEGIES, LLC -
LC NAME CHANGE 2019-02-20 PROVERBS FINANCIAL NETWORK, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-25
LC Name Change 2020-02-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
LC Name Change 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State