Search icon

FLORIDA STRONG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STRONG SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STRONG SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Aug 1988 (37 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: K31660
FEI/EIN Number 650071582

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

Address: % MARVIN D. MICHAELS, 1010 S.W. 86TH COURT, MIAMI, FL, 33144
Mail Address: % MARVIN D. MICHAELS, 1010 S.W. 86TH COURT, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ, CARLOS ALBERTO President 6484 S.W. 22ND STREET, MIAMI, FL
BENITEZ, CARLOS ALBERTO Director 6484 S.W. 22ND STREET, MIAMI, FL
FIGUEROA, RENE Vice President 6484 S.W. 22ND STREET, MIAMI, FL
FIGUEROA, RENE Director 6484 S.W. 22ND STREET, MIAMI, FL
FIGUEROA, MAYRA Secretary 6484 S.W. 22ND STREET, MIAMI, FL
FIGUEROA, MAYRA Treasurer 6484 S.W. 22ND STREET, MIAMI, FL
FIGUEROA, MAYRA Director 6484 S.W. 22ND STREET, MIAMI, FL
MICHAELS, MARVIN D. Agent 1010 S.W. 86TH COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State