Search icon

STINGTAX, L.C. - Florida Company Profile

Company Details

Entity Name: STINGTAX, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STINGTAX, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000001599
FEI/EIN Number 721519592

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

Address: 8351 SW 85 TERR, MIAMI, FL, 33143
Mail Address: 8351 SW 85 TERR, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG JOHN A Managing Member 5300 ASPEN STREET, BELLAIRE, TX, 77401
TABORDA RUBEN Managing Member 2735 NORFOLK LANE, DOYLESTOWN, PA, 18902
REYES RICARDO Managing Member 8351 SW 85 TERR, MIAMI, FL, 33143
TABORDA LUIS F Managing Member 400 N.W. 2 AVE, MIAMI, FL, 33128
TABORDA RUBEN Agent 2735 NORFOLK LANE, DOYLESTOWN, FL, 18902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 8351 SW 85 TERR, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-01-03 8351 SW 85 TERR, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2735 NORFOLK LANE, DOYLESTOWN, FL 18902 -
CANCEL ADM DISS/REV 2009-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-04
REINSTATEMENT 2009-02-16
ANNUAL REPORT 2007-02-25
ANNUAL REPORT 2006-03-19
ANNUAL REPORT 2005-02-13
ANNUAL REPORT 2004-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State