Search icon

STRONGHOLD PROPERTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: STRONGHOLD PROPERTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONGHOLD PROPERTY INVESTMENTS, 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: 30 Oct 2014 (11 years ago)
Date of dissolution: 19 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: L14000168894
FEI/EIN Number 47-2269916

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

Address: 4963 SW 158th Way, Miramar, FL, 33027, US
Mail Address: 4963 SW 158th Way, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELTON OVERSEAS S.A. Member CALLE 53 ESTE, URB MARBELLA HUMBOLDT TOWER, PANAMA, REPUBLIC OF PANAMA
TIMBECK INVESTMENTS Member CALLE 53 ESTE, URB MARBELLA HUMBOLDT TOWER, PANAMA, REPUBLIC OF PANAMA
RIVERA ANAMARIA Manager 1111 Brickell Avenue, Miami, FL, 33131
RIVERA ANAMARIA Agent 4963 SW 158th Way, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 4963 SW 158th Way, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-01-17 4963 SW 158th Way, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 4963 SW 158th Way, Miramar, FL 33027 -
LC AMENDMENT 2014-12-22 - -
REGISTERED AGENT NAME CHANGED 2014-11-03 RIVERA, ANAMARIA -
LC AMENDMENT 2014-11-03 - -

Documents

Name Date
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-23
AMENDED ANNUAL REPORT 2015-12-05
ANNUAL REPORT 2015-01-16
LC Amendment 2014-12-22
Reg. Agent Resignation 2014-11-04
LC Amendment 2014-11-03
Florida Limited Liability 2014-10-30

Date of last update: 02 May 2025

Sources: Florida Department of State