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. |
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 |
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 |
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 |
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 | - |
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