Search icon

STRATEGICA CAPITAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGICA CAPITAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGICA CAPITAL ASSOCIATES, 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: 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

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

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

Key Officers & Management

Name Role Address
BURSTEIN JACK D President 3313 Water Oak St, Ft. Lauderdale, FL, 33312
BURSTEIN JACK D Director 3313 Water Oak St, Ft. Lauderdale, FL, 33312
COOK STEVEN R Executive Vice President 2575 S Bayshore Dr, MIAMI, FL, 33133
COOK STEVEN R Director 2575 S Bayshore Dr, MIAMI, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

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 - 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 -
CHANGE OF MAILING ADDRESS 2022-02-09 2575 S Bayshore Dr, SUITE 8a, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2005-12-02 - -

Court Cases

Title Case Number Docket Date Status
SAMMIE INVESTMENTS, LLC, etc., VS STRATEGICA CAPITAL ASSOCIATES, INC. 3D2017-2052 2017-09-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14434

Parties

Name SAMMIE INVESTMENTS, LLC
Role Appellant
Status Active
Representations T. A. BOROWSKI, JR., DARRYL STEVE TRAYLOR, JR.
Name STRATEGICA CAPITAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations AARON W. TANDY, John A. Moore
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-01-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAMMIE INVESTMENTS, LLC
Docket Date 2017-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STRATEGICA CAPITAL ASSOCIATES, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 11/1/17
Docket Date 2017-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STRATEGICA CAPITAL ASSOCIATES, INC.
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAMMIE INVESTMENTS, LLC
Docket Date 2017-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAMMIE INVESTMENTS, LLC
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of SAMMIE INVESTMENTS, LLC
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 Apr 2025

Sources: Florida Department of State