Search icon

STRATA ASSOCIATES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRATA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2015 (11 years ago)
Document Number: P01000093977
FEI/EIN Number 651141632
Address: 407 Richmond A, Deerfield Beach, FL, 33442, US
Mail Address: 407 Richmond A, Deerfield Beach, FL, 33442, US
ZIP code: 33442
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
3442313
State:
NEW YORK

Key Officers & Management

Name Role Address
LONGIARU DANIEL Secretary 407 RICHMOND A, DEERFIELD BEACH, FL, 33442
LONGIARU DANIEL Treasurer 407 RICHMOND A, DEERFIELD BEACH, FL, 33442
MEYNARD RAYNARD Vice President 2800 SOMERSET DRIVE #118J, LAUDERDALE LAKES, FL, 33311
LONGIARU DANIEL President 407 RICHMOND A, DEERFIELD BEACH, FL, 33442
LONGIARU DANIEL Director 407 RICHMOND A, DEERFIELD BEACH, FL, 33442
BROUSSEAU ROBERT Vice President 642 Old Post Road, Ghent, NY, 12075
LONGIARU DANIEL Agent 407 RICHMOND A, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039147 STRATA CONSTRUCTION EXPIRED 2015-04-19 2020-12-31 - 1121 S MILITARY TR, #255, DEERFIELD BEACH, FL, 33442
G11000063442 VESTED INTEREST PROPERTIES EXPIRED 2011-06-23 2016-12-31 - 1121 S. MILITARY TRAIL #255, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 407 Richmond A, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 407 Richmond A, Deerfield Beach, FL 33442 -
AMENDMENT 2015-01-27 - -
AMENDMENT 2012-11-13 - -
AMENDMENT 2012-11-07 - -
AMENDMENT 2012-08-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-02 407 RICHMOND A, DEERFIELD BEACH, FL 33442 -
AMENDMENT 2010-10-29 - -
REGISTERED AGENT NAME CHANGED 2003-02-12 LONGIARU, DANIEL -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State