Search icon

STRATEGIC BUSINESS NETWORK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC BUSINESS NETWORK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC BUSINESS NETWORK PARTNERS, 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: 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: 21 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L16000078978
FEI/EIN Number 81-2372381

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

Address: 4581 WESTON ROAD, 149, WESTON, FL, 33331, US
Mail Address: 4581 WESTON ROAD, 149, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ADOLFO L Authorized Member 5 FOX TROT CT, SICKLERVILLE, NJ, 08081
DIAZ GILBERTO Authorized Member 1820 NW 140 TERRACE, PEMBROKE PINES, FL, 33028
ALHADEFF DAN Authorized Member 19213 N GARDENIA AVE, WESTON, FL, 33332
GOMEZ Adolfo Agent 4581 WESTON ROAD, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035233 SBNP GROUP ACTIVE 2024-03-08 2029-12-31 - 4581 WESTON ROAD, #149, WESTON, FL, 33331
G18000113121 SBNP GROUP EXPIRED 2018-10-18 2023-12-31 - 4581 WESTON ROAD #149, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 GOMEZ, Adolfo -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-08-31 - -
REGISTERED AGENT NAME CHANGED 2018-08-31 ARONNE, ANTONELLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-05-17
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-08-31
Florida Limited Liability 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State