Search icon

STRATEGICA CAPITAL ASSOCIATES, INC.

Company Details

Entity Name: STRATEGICA CAPITAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2005 (19 years ago)
Document Number: P05000003161
FEI/EIN Number 680599687
Address: 2575 S Bayshore Dr, SUITE 8a, MIAMI, FL, 33133, US
Mail Address: 2575 S Bayshore Dr, Suit 8a, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
BURSTEIN JACK D President 3313 Water Oak St, Ft. Lauderdale, FL, 33312

Director

Name Role Address
BURSTEIN JACK D Director 3313 Water Oak St, Ft. Lauderdale, FL, 33312
COOK STEVEN R Director 2575 S Bayshore Dr, MIAMI, FL, 33133

Executive Vice President

Name Role Address
COOK STEVEN R Executive Vice President 2575 S Bayshore Dr, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G95153900009 STRATEGICA GROUP ACTIVE 1995-06-02 2025-12-31 No data 701 BRICKELL AVENUE, SUITE #1550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 2575 S Bayshore Dr, SUITE 8a, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-02-09 2575 S Bayshore Dr, SUITE 8a, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
AMENDMENT 2005-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State