Search icon

STEEL VENTURES LLC - Florida Company Profile

Company Details

Entity Name: STEEL VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEEL VENTURES 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: 15 Oct 2018 (7 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: L18000239762
FEI/EIN Number 83-2329382

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

Address: 2450 W Sample Rd, Pompano Beach, FL, 33073, US
Mail Address: 16850 Collins Ave, Mailbox Number 724, Sunny Isles Beach, FL, 33160, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSIPLAKIDIS GEORGE Authorized Member 2450 W Sample Rd, Pompano Beach, FL, 33073
GERMAN CODY Agent 9150 S DADELAND BLVD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130809 UPGRADED LIFESTYLE ACTIVE 2020-10-08 2025-12-31 - 55 SW 9TH ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2450 W Sample Rd, Suite A-17, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-04-30 2450 W Sample Rd, Suite A-17, Pompano Beach, FL 33073 -
LC AMENDMENT 2020-11-03 - -
REGISTERED AGENT NAME CHANGED 2020-11-03 GERMAN, CODY -
REGISTERED AGENT ADDRESS CHANGED 2020-11-03 9150 S DADELAND BLVD, SUITE 1400, MIAMI, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-30
AMENDED ANNUAL REPORT 2022-08-05
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Amendment 2020-11-03
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-04
Florida Limited Liability 2018-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State