Entity Name: | STTAS CANADA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Jul 2001 (24 years ago) |
Date of dissolution: | 20 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | F01000003818 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 NW 57TH CT, STE 600, MIAMI, FL, 33126 |
Mail Address: | 1000 NW 57TH CT, STE 600, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
ROSENBERG LEONARD L | Director | 1000 NW 57TH CT, STE 600, MIAMI, FL, 33126 |
TRAVIS THOMAS G | Director | 1000 NW 57TH CT, STE 600, MIAMI, FL, 33126 |
SANDLER GILBERT LEE | Director | 1000 NW 57TH CT, STE 600, MIAMI, FL, 33126 |
ROSENBERG LEONARD LEsq. | Agent | 1000 NW 57TH CT, SUITE 600, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | ROSENBERG, LEONARD L., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 1000 NW 57TH CT, SUITE 600, SUITE 600, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-12 | 1000 NW 57TH CT, STE 600, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2009-11-12 | 1000 NW 57TH CT, STE 600, MIAMI, FL 33126 | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-04-20 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-19 |
ADDRESS CHANGE | 2009-12-09 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State