Search icon

CONTINENTAL STRATEGIC MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CONTINENTAL STRATEGIC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTINENTAL STRATEGIC MANAGEMENT, 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: 28 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000074779
FEI/EIN Number 47-3888217

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

Address: 20341 NE 14 AVE, MIAMI, FL, 33179, US
Mail Address: 20341 NE 14 AVE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERFILS EVINS Manager 20341 NE 14 AVE, MIAMI, FL, 33179
CHERFILS EVINS Agent 20341 NE 14 AVE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161759 VIXEN VIP LODGE ACTIVE 2020-12-21 2025-12-31 - 20341 NE 14 AVE, MIAMI, FL, 33179
G20000159002 DLUXX DOLLZ RETREAT ACTIVE 2020-12-15 2025-12-31 - 20341 NE 14 AVE, MIAMI, FL, 33179
G19000050382 ROD LUXURY EXPIRED 2019-04-24 2024-12-31 - 14704 NE 6 AVE, MIAMI, FL, 33161
G17000064572 CGI CONSULTANT EXPIRED 2017-06-11 2022-12-31 - 7951 RIVIERA BLVD SUITE 409, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-08-10 - -
CHANGE OF MAILING ADDRESS 2021-03-30 20341 NE 14 AVE, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 20341 NE 14 AVE, MIAMI, FL 33179 -
LC AMENDMENT 2021-03-30 - -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 20341 NE 14 AVE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2018-09-19 CHERFILS, EVINS -
REINSTATEMENT 2017-05-22 - -

Documents

Name Date
LC Amendment 2021-08-10
ANNUAL REPORT 2021-04-09
LC Amendment 2021-03-30
REINSTATEMENT 2020-11-13
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2018-07-10
REINSTATEMENT 2017-05-22
Florida Limited Liability 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324417405 2020-05-18 0455 PPP 20341 Northeast 14th Avenue, Miami, FL, 33179
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96062
Loan Approval Amount (current) 96062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State