Search icon

STECAMVIC LLC - Florida Company Profile

Company Details

Entity Name: STECAMVIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STECAMVIC 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000003064
FEI/EIN Number NOT APPLICABLE

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

Address: C/O Camilla Victoria Chacon-Estefan, 360 Nueces St., Austin, TX, 78701, US
Mail Address: C/O Camilla Victoria Chacon-Estefan, 360 Nueces St., Austin, TX, 78701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEFAN STELLA President C/O Camilla Victoria Chacon-Estefan, Austin, TX, 78701
GOMEZ CARLOS C Secretary 1390 S DIXIE HWY STE 2107, CORAL GABLES, FL, 331462944
ESTEFAN STELLA Agent C/O Camilla Victoria Chacon-Estefan, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 C/O Camilla Victoria Chacon-Estefan, 360 Nueces St., Unit 1804, Austin, TX 78701 -
CHANGE OF MAILING ADDRESS 2019-06-13 C/O Camilla Victoria Chacon-Estefan, 360 Nueces St., Unit 1804, Austin, TX 78701 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 C/O Camilla Victoria Chacon-Estefan, 6910 Camarin St., Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2018-01-10 ESTEFAN, STELLA -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-11-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State