Entity Name: | STEM HOLDINGS FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | F22000006086 |
FEI/EIN Number | 61-1794883 |
Address: | 2201 NW CORPORATE BLVD., STE. 205, BOCA RATON, FL 33431 |
Mail Address: | 2201 NW CORPORATE BLVD., STE. 205, BOCA RATON, FL 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role |
---|---|
URS AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
COHEN, MATTHEW | President | 2201 NW CORPORATE BLVD., STE. 205, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
COHEN, MATTHEW | Director | 2201 NW CORPORATE BLVD., STE. 205, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
COHEN, MATTHEW | Secretary | 2201 NW CORPORATE BLVD., STE. 205, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
COHEN, MATTHEW | Treasurer | 2201 NW CORPORATE BLVD., STE. 205, BOCA RATON, FL 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-11-14 | URS AGENTS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-14 | 3458 LAKESHORE DR, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
Reg. Agent Change | 2023-11-14 |
ANNUAL REPORT | 2023-04-14 |
Foreign Profit | 2022-09-29 |
Date of last update: 11 Feb 2025
Sources: Florida Department of State