Entity Name: | STRAX AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Aug 2007 (17 years ago) |
Document Number: | P07000089232 |
FEI/EIN Number | 260697464 |
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 |
Name | Role | Address |
---|---|---|
TOMASSON INGVI | Agent | 200 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
TOMASSON INGVI | Chief Executive Officer | 200 Crandon Blvd, Key Biscayne, FL, 33149 |
Name | Role | Address |
---|---|---|
PALMASON GUDMUNDUR | Director | 200 Crandon Blvd, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 200 Crandon Blvd, Suite 320, Key Biscayne, FL 33149 | No data |
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 Feb 2025
Sources: Florida Department of State