Entity Name: | STRONGFOUR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRONGFOUR 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: |
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: | 05 Oct 2011 (13 years ago) |
Document Number: | P11000087586 |
FEI/EIN Number |
453541098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 185 SW 7th St #2111, MIAMI, FL, 33130, US |
Address: | 17555 Collins Av, Apt. 1206, MIAMI, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAHIA CAMPOS ANA L | President | 17555 Collins Av., MIAMI, FL, 33160 |
CATTORINI GUIDO | Vice President | 185 SW 7th St, MIAMI, FL, 33130 |
CATTORINI DANTE | Treasurer | 17555 Collins Av., MIAMI, FL, 33160 |
CATTORINI BRUNO | Agent | 105 SW 22nd Rd, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-02 | 105 SW 22nd Rd, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-17 | 17555 Collins Av, Apt. 1206, MIAMI, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2021-11-03 | 17555 Collins Av, Apt. 1206, MIAMI, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-06-02 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State