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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State