Entity Name: | STRANG HAYES HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Oct 2005 (20 years ago) |
Branch of: | STRANG HAYES HOLDING CORP., NEW YORK (Company Number 2472425) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2007 (17 years ago) |
Document Number: | F05000005932 |
FEI/EIN Number |
20-0095268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1221 Brickell Avenue, 9th Floor, MIAMI, FL, 33131, US |
Mail Address: | 156 West 56th Street, NEW YORK, NY, 10019, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
STRANG ROBERT J | Chief Executive Officer | 156 West 56th Street, NEW YORK, NY, 10019 |
HAYES ANN | President | 156 West 56th Street, NEW YORK, NY, 10019 |
STRANG ROBERT J | Agent | 1221 Brickell Avenue, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089161 | INVESTIGATIVE MANAGEMENT GROUP | EXPIRED | 2012-09-11 | 2017-12-31 | - | 825 THIRD AVENUE, 18TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-10 | 1221 Brickell Avenue, 9th Floor, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 1221 Brickell Avenue, 9th Floor, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-01 | 1221 Brickell Avenue, 9th Floor, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2007-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State