Search icon

STADIUM CORNERS, LLC - Florida Company Profile

Company Details

Entity Name: STADIUM CORNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STADIUM CORNERS, LLC 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 13 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: L02000009146
FEI/EIN Number 200623619

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

Address: 490 OPA-LOCKA BLVD., STE. 20, OPA-LOCKA, FL, 33054
Mail Address: C/O OPA-LOCKA CDC, 490 OPA-LOCKA BLVD., STE. 20, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN WILLIE Managing Member 490 OPA-LOCKA BLVD., STE 20, OPA LOCKA, FL, 33054
WILLIAMS-BALDWIN STEPHANIE Vice President 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054
LITTLE JOHN E Agent 3000 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-13 - -
REGISTERED AGENT NAME CHANGED 2003-11-14 LITTLE, JOHN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2003-11-14 3000 BISCAYNE BLVD., SUITE 500, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2003-09-30 STADIUM CORNERS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-13
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State