Entity Name: | STRATEGIC VANTAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC VANTAGE, 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: |
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: | 10 Oct 2002 (23 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 25 Oct 2002 (23 years ago) |
Document Number: | P02000109606 |
FEI/EIN Number |
522383971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3542 Rockerman Road, Coconut Grove, FL, 33133, US |
Mail Address: | 3542 Rockerman Road, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERG ROSALIE M | Manager | 3542 Rockerman Road, MIAMI, FL, 33133 |
FREUND, KATZ, GOLDSTON, YOUNG & CO., P.A. | Agent | 10729 SW 104 STREET, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 3542 Rockerman Road, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 3542 Rockerman Road, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-07 | FREUND, KATZ, GOLDSTON, YOUNG & CO., P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-07 | 10729 SW 104 STREET, MIAMI, FL 33176 | - |
ARTICLES OF CORRECTION | 2002-10-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State