Entity Name: | STRATEGEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGEM, 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: | 18 Nov 1999 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Dec 2009 (15 years ago) |
Document Number: | P99000101189 |
FEI/EIN Number |
651041172
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Strategem Inc, 400 Alton Rd, MIAMI BEACH, FL, 33139, US |
Mail Address: | Strategem Inc, 400 Alton Rd, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODIN JUDITH | President | Strategem Inc, MIAMI BEACH, FL, 33139 |
Niejelow Alexander NEsq. | Vice President | 100 Barrow St, New York, NY, 10014 |
Sterling Ralph S | Agent | 5700 Collins Ave, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | Strategem Inc, 400 Alton Rd, Suite # 2201, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | Strategem Inc, 400 Alton Rd, Suite # 2201, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 5700 Collins Ave, 5 D, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-10 | Sterling, Ralph S | - |
AMENDMENT | 2009-12-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State