Search icon

STRATEGY CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: STRATEGY CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGY CONSULTING, 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: 02 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: L18000053218
FEI/EIN Number 82-4632763

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

Address: 880 NE 69TH STREET, MIAMI, FL, 33138, US
Mail Address: 880 NE 69 STREET, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UGARTECHEA BORIS E Manager 880 NE 69TH ST, MIAMI, FL, 33138
Ugartechea Boris E Agent 880 NE 69TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-13 Ugartechea, Boris E -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 880 NE 69TH STREET, APT 6R, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 880 NE 69TH STREET, APT 6R, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-03-16 880 NE 69TH STREET, APT 6R, MIAMI, FL 33138 -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000793677 ACTIVE 23-8504-CI CIRCUIT COURT OF PINELLAS CTY 2024-12-11 2029-12-19 $20,980.64 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-07-01
Florida Limited Liability 2018-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State