Search icon

STRATEGY CODE LLC - Florida Company Profile

Company Details

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

STRATEGY CODE 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: 28 Aug 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L19000220610
FEI/EIN Number 38-4128088

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

Address: 2001 BISCAYNE BLVD, SUITE 3312, MIAMI, FL, 33137, US
Mail Address: 2001 BISCAYNE BLVD, SUITE 3312, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUBOVA NADEZHDA President 2001 BISCAYNE BLVD #3312, MIAMI, FL, 33137
ZUBOVA NADEZHDA Agent 2001 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047020 BRAND UP TREND ACTIVE 2020-04-29 2025-12-31 - 1990 NE 163RD STREET, #231, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Strategy Code, LLC -
REGISTERED AGENT NAME CHANGED 2021-06-07 ZUBOVA, NADEZHDA -
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 2001 BISCAYNE BLVD, SUITE 3312, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-08-04 2001 BISCAYNE BLVD, SUITE 3312, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 2001 BISCAYNE BLVD, SUITE 3312, MIAMI, FL 33137 -
LC NAME CHANGE 2020-03-16 STRATEGY CODE LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-04-29
LC Name Change 2020-03-16
Florida Limited Liability 2019-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State