Search icon

STRONG AUTOMOBILE RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: STRONG AUTOMOBILE RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG AUTOMOBILE RECOVERY 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: 07 Dec 2015 (9 years ago)
Document Number: P15000098100
FEI/EIN Number 81-0829504

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

Address: 2780 NW 167th Ter, miami gardens, FL, 33056, US
Mail Address: 2780 NW 167th Ter, miami gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendoza Laurence A President 2780 N.W. 167th Ter, Miami Gardens, FL, 33056
mendoza laurence Agent 2780 NW 167th ter, miami gardens, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 2780 NW 167th Ter, miami gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2022-01-13 2780 NW 167th Ter, miami gardens, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 2780 NW 167th ter, miami gardens, FL 33056 -
REGISTERED AGENT NAME CHANGED 2019-02-17 mendoza, laurence -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-17
AMENDED ANNUAL REPORT 2018-09-23
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State