Search icon

STONEHAVEN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: STONEHAVEN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEHAVEN PROPERTIES, 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: 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: 26 Aug 1988 (37 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K31834
FEI/EIN Number 591756504

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

Address: 1108 96TH STREET, STE. 301, BAY HARBOUR ISLAND, FL, 33154, US
Mail Address: P.O. BOX 402803, MIAMI BEACH, FL, 33140
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLEIRO, RODOLFO Director P.O. BOX 402803, MIAMI BEACH, FL, 33140
MOLEIRO, RODOLFO President P.O. BOX 402803, MIAMI BEACH, FL, 33140
MOLEIRO, LEONARDO Director P.O. BOX 402803, MIAMI BEACH, FL, 33140
MORALES HUGO G Secretary P.O. BOX 402803, MIAMI BEACH, FL, 33140
BAZO ALFREDO Director P.O. BOX 402803, MIAMI BEACH, FL, 33140
MORALES HUGO G Director P.O. BOX 402803, MIAMI BEACH, FL, 33140
MORALES HUGO G Treasurer P.O. BOX 402803, MIAMI BEACH, FL, 33140
MORALES HUGO G Agent 1108 96TH STREET, BAY HARBOUR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-14 1108 96TH STREET, STE. 301, BAY HARBOUR ISLAND, FL 33154 -
CHANGE OF MAILING ADDRESS 2002-03-14 1108 96TH STREET, STE. 301, BAY HARBOUR ISLAND, FL 33154 -
REGISTERED AGENT NAME CHANGED 2002-03-14 MORALES, HUGO G -
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 1108 96TH STREET, STE. 301, BAY HARBOUR ISLAND, FL 33154 -
EVENT CONVERTED TO NOTES 1988-08-26 - -

Documents

Name Date
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-10-19
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State