Search icon

STRATEGIC METALS GROUP LLC - Florida Company Profile

Company Details

Entity Name: STRATEGIC METALS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRATEGIC METALS GROUP 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: 14 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000263506
FEI/EIN Number 83-2367032

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

Address: 4000 hollywood blvd, hollywood, FL, 33021, US
Mail Address: 4000 hollywood blvd, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS KEVIN Member 4000 hollywood blvd, hollywood, FL, 33021
SCHAFER KEITH Agent 2300 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048885 SMG BULLION EXPIRED 2019-04-19 2024-12-31 - 2300 NW CORPORATE BLVD, SUITE 141, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 4000 hollywood blvd, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-08 4000 hollywood blvd, hollywood, FL 33021 -
REINSTATEMENT 2021-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 SCHAFER, KEITH -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-01-29 - -

Documents

Name Date
REINSTATEMENT 2021-03-08
REINSTATEMENT 2019-10-02
LC Amendment 2019-01-29
Florida Limited Liability 2018-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State