Search icon

STRIKE REALTY, LLC - Florida Company Profile

Company Details

Entity Name: STRIKE REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRIKE REALTY, 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: 15 Aug 2018 (7 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L18000195086
FEI/EIN Number 83-1614626

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

Address: 13831 SW 59th St, SUITE 201, MIAMI, FL, 33183, US
Mail Address: 13831 SW 59th St, SUITE 201, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DESI C Manager 13831 SW 59th St, MIAMI, FL, 33183
Amedee Gabriel Manager 13831 SW 59th St, MIAMI, FL, 33183
TOUZET JORGE A Manager 13831 SW 59th St, MIAMI, FL, 33183
Rodriguez Desi C Agent 13831 SW 59th St, MIAMI,, FL, 33183

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2023-05-25 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 Rodriguez, Desi C -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 13831 SW 59th St, STE 201, MIAMI,, FL 33183 -
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 13831 SW 59th St, SUITE 201, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2019-04-30 13831 SW 59th St, SUITE 201, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amended and Restated Art 2023-05-25
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-29
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7777347907 2020-06-17 0455 PPP 13831 SW 59th St SUITE 201, MIAMI, FL, 33183-1138
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51455
Loan Approval Amount (current) 51455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33183-1138
Project Congressional District FL-28
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52332.59
Forgiveness Paid Date 2022-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State