Entity Name: | JAMIE STRAZ ARCHITECTURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMIE STRAZ ARCHITECTURE 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: |
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: | 30 Jun 2017 (8 years ago) |
Document Number: | L17000141864 |
FEI/EIN Number |
822033013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 179 N Shore Dr #179-3, Miami Beach, FL, 33141, US |
Mail Address: | 179 N Shore Dr #179-3, Miami Beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAZ JAMIE M | Manager | 179 N Shore Dr #179-3, Miami Beach, FL, 33141 |
SWEETBAUM ARI | Agent | 4000 Ponce De Leon Blvd, Coral Gables, FL, 33146 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000014917 | STUDIO 3 | ACTIVE | 2022-02-01 | 2027-12-31 | - | 179 N SHORE DR UNIT 179-3, MIAMI BEACH, FL, 33141 |
G22000014920 | STUDIO 3 | ACTIVE | 2022-02-01 | 2027-12-31 | - | 179 N SHORE DR, #179-3, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 179 N Shore Dr #179-3, Miami Beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 179 N Shore Dr #179-3, Miami Beach, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | SWEETBAUM, ARI | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 4000 Ponce De Leon Blvd, Suite 800, Coral Gables, FL 33146 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4485037706 | 2020-05-01 | 0455 | PPP | 975 41ST STREET SUITE 407, MIAMI BEACH, FL, 33140 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7372818403 | 2021-02-11 | 0455 | PPS | 975 Arthur Godfrey Rd Ste 407, Miami Beach, FL, 33140-3355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State