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