Search icon

S.T.R. MECHANICAL CORP

Company Details

Entity Name: S.T.R. MECHANICAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2020 (5 years ago)
Document Number: P20000018832
FEI/EIN Number 83-2272958
Address: 12350 SW 132 CT, MIAMI, FL, 33186, US
Mail Address: 12350 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STR MECHANICAL CORP 401(K) PROFIT SHARING PLAN 2023 832272958 2024-08-30 S.T.R. MECHANICAL CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3053006865
Plan sponsor’s address 12350 SW 132 CT., SUITE 106, MIAMI, FL, 33186
STR MECHANICAL CORP 401(K) PROFIT SHARING PLAN 2022 832272958 2023-08-22 S.T.R. MECHANICAL CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3053006865
Plan sponsor’s address 12350 SW 132 CT., SUITE 106, MIAMI, FL, 33186
STR MECHANICAL CORP 401(K) PROFIT SHARING PLAN 2021 832272958 2022-08-19 S.T.R. MECHANICAL CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238220
Sponsor’s telephone number 3053006865
Plan sponsor’s address 12350 SW 132 CT., SUITE 106, MIAMI, FL, 33186

Agent

Name Role Address
FERNANDEZ RICARDO Agent 12350 SW 132 CT, MIAMI, FL, 33186

President

Name Role Address
FERNANDEZ RICARDO President 12350 SW 132 CT, MIAMI, FL, 33186

Secretary

Name Role Address
FERNANDEZ RICARDO Secretary 12350 SW 132 CT, MIAMI, FL, 33186

Treasurer

Name Role Address
FERNANDEZ RICARDO Treasurer 12350 SW 132 CT, MIAMI, FL, 33186

Director

Name Role Address
FERNANDEZ RICARDO Director 12350 SW 132 CT, MIAMI, FL, 33186

Vice President

Name Role Address
Jimenez Susana Vice President 12350 SW 132 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034634 B&R ENGINEERING ACTIVE 2020-03-23 2025-12-31 No data 2971 SW 128 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 12350 SW 132 CT, STE 106, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-11-22 12350 SW 132 CT, STE 106, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 12350 SW 132 CT, STE 106, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
Domestic Profit 2020-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State