Search icon

STRATEGIC TRAINING SYSTEMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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