Entity Name: | STRYKER LENDING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRYKER LENDING CORP 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: | 19 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000047738 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6301 SW 72 Street, South Miami, FL, 33143, US |
Mail Address: | PO Box 431469, MIAMI, FL, 33243, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON SUAREZ | President | P O BOX 431469, MIAMI, FL, 33243 |
NELSON SUAREZ | Agent | 6301 SW 72 Street, South Miami, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 6301 SW 72 Street, Suite 201, South Miami, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 6301 SW 72 Street, Suite 201, South Miami, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2013-02-26 | 6301 SW 72 Street, Suite 201, South Miami, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State