Search icon

STRATEGIC SHIPPING ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC SHIPPING ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC SHIPPING ALLIANCE, 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: 16 Sep 2014 (11 years ago)
Document Number: P14000076443
FEI/EIN Number 47-1851898

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

Address: 526 Hunter Ln, Bradenton, FL, 34212, US
Mail Address: 526 Hunter Ln, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERO Ani Vice President 526 Hunter Ln, Bradenton, FL, 34212
Herrero Sergio President 526 Hunter Ln, Bradenton, FL, 34212
Herrero Ani Agent 526 Hunter Ln, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 526 Hunter Ln, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2024-04-09 526 Hunter Ln, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 526 Hunter Ln, Bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2017-03-07 Herrero, Ani -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886877403 2020-05-05 0455 PPP 12005 SW 130 St, Miami, FL, 33186
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6100
Loan Approval Amount (current) 6100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4024.44
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State