Search icon

STONECOLD INVESTIGATIONS, LLC - Florida Company Profile

Company Details

Entity Name: STONECOLD INVESTIGATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONECOLD INVESTIGATIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2005 (20 years ago)
Document Number: L05000030057
FEI/EIN Number 830425717

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

Address: 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRI JOHN I President 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
PETRI JOHN I Secretary 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
PETRI JOHN I Treasurer 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL, 33181
STONECOLD INVESTIGATIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2017-02-09 STONECOLD INVESTIGATIONS. LLC. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-17 13615 BISCAYNE BLVD., NORTH MIAMI BEACH, FL 33181 -
AMENDMENT 2005-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-17
ANNUAL REPORT 2016-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State