Search icon

STRENGTH MORTGAGE & INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: STRENGTH MORTGAGE & INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRENGTH MORTGAGE & INVESTMENT, 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: REINSTATEMENT
Event Date Filed: 07 Aug 2024 (8 months ago)
Document Number: P02000110239
FEI/EIN Number 65-1171217

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

Address: 15 SW 124 Ave, MIAMI, FL, 33175, US
Mail Address: 15 SW 124 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVEZ SILVIO LSr. President 15 SW 124 Ave, MIAMI, FL, 33175
GALVEZ SILVIO LSr. Director 15 SW 124 Ave, MIAMI, FL, 33175
GALVEZ SILVIO LSr. Agent 15 SW 124 Ave, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-09 15 SW 124 Ave, MIAMI, FL 33175 -
REINSTATEMENT 2020-09-09 - -
CHANGE OF MAILING ADDRESS 2020-09-09 15 SW 124 Ave, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-09-09 GALVEZ, SILVIO L, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2020-09-09 15 SW 124 Ave, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-12-06 - -

Documents

Name Date
REINSTATEMENT 2024-08-07
AMENDED ANNUAL REPORT 2020-10-16
REINSTATEMENT 2020-09-09
Amendment 2002-12-06
Domestic Profit 2002-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State