Entity Name: | STRATEGIC TRAINING SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC TRAINING SYSTEMS, 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: |
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: | 27 Oct 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000166607 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6303 BLUE LAGOON DR., 400, MIAMI, FL, 33126 |
Mail Address: | 14932 SW 175th. Street, MIAM, FL, 33187, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDRANO MAURICIO | Manager | 11718 SW 144 CT, MIAMI, FL, 33186 |
DUARTE CAMILO | Manager | 14932 SW 175th. Street, MIAM, FL, 33187 |
DUARTE CAMILO | Agent | 14932 SW 175th. Street, MIAM, FL, 33187 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000089297 | STRATEGIC & TACTICAL SECURITY | EXPIRED | 2016-08-19 | 2021-12-31 | - | 9505 SW 151ST. AVE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-27 | 6303 BLUE LAGOON DR., 400, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-27 | DUARTE, CAMILO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-27 | 14932 SW 175th. Street, MIAM, FL 33187 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-12-27 |
ANNUAL REPORT | 2016-03-27 |
AMENDED ANNUAL REPORT | 2015-06-08 |
ANNUAL REPORT | 2015-04-07 |
Florida Limited Liability | 2014-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State