Search icon

STRAX AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: STRAX AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAX AMERICAS, 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: 07 Aug 2007 (18 years ago)
Document Number: P07000089232
FEI/EIN Number 260697464

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

Address: 200 Crandon Blvd, Suite 320, Key Biscayne, FL, 33149, US
Mail Address: 200 Crandon Blvd, Suite 320, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASSON INGVI Chief Executive Officer 200 Crandon Blvd, Key Biscayne, FL, 33149
PALMASON GUDMUNDUR Director 200 Crandon Blvd, Key Biscayne, FL, 33149
TOMASSON INGVI Agent 200 Crandon Blvd, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-04-29 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
Reg. Agent Change 2020-08-18
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-29

Date of last update: 01 May 2025

Sources: Florida Department of State