Search icon

STRATEGIC SANTA CLARA II, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC SANTA CLARA II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC SANTA CLARA II, 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: 21 Mar 2003 (22 years ago)
Date of dissolution: 05 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2019 (6 years ago)
Document Number: P03000033169
FEI/EIN Number 043755438

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

Mail Address: P.O. BOX 831766, MIAMI, FL, 33283-1766
Address: 8095 SW 78 ST., MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVINO JOAQUIN G President P O BOX 831766, MIAMI, FL, 33283
RODRIGUEZ ANA L Secretary P O BOX 831766, MIAMI, FL, 33283
AVINO JOAQUIN G Agent 8095 SW 78 ST, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-05 - -
REGISTERED AGENT NAME CHANGED 2007-03-23 AVINO, JOAQUIN G -
REGISTERED AGENT ADDRESS CHANGED 2007-03-23 8095 SW 78 ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-20 8095 SW 78 ST., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-10-20 8095 SW 78 ST., MIAMI, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-05
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State