Search icon

STRENGTH THROUGH DOMINATION, CORP. - Florida Company Profile

Company Details

Entity Name: STRENGTH THROUGH DOMINATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRENGTH THROUGH DOMINATION, CORP. 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: 30 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000104582
FEI/EIN Number 010575215

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

Address: 9720 SW 40TH STREET, MIAMI, FL, 33165
Mail Address: 11620 SW 87 AVE, MIAMI, FL, 33176
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIEVES SURY President 11620 S.W. 8TH 87 AVE, MIAMI, FL, 33176
NIEVES SURY Secretary 11620 S.W. 8TH 87 AVE, MIAMI, FL, 33176
NIEVES SURY Director 11620 S.W. 8TH 87 AVE, MIAMI, FL, 33176
LIMA JOSE Treasurer 11620 SW. 87 AVE, MIAMI, FL, 33176
LIMA JOSE Director 11620 SW. 87 AVE, MIAMI, FL, 33176
NIEVES SURY Agent 11620 S.W. 87 AVE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-02 9720 SW 40TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-03-02 NIEVES, SURY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 11620 S.W. 87 AVE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2005-05-04 9720 SW 40TH STREET, MIAMI, FL 33165 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001232835 LAPSED 1000000463519 MIAMI-DADE 2013-07-31 2023-08-07 $ 1,867.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-19
Domestic Profit 2001-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State