Search icon

STANFORD NORTH AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: STANFORD NORTH AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANFORD NORTH AMERICA, 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: 16 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L05000050428
FEI/EIN Number 342048210

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

Address: 425 NW 136TH COURT, MIAMI, FL, 33182
Mail Address: 425 NW 136TH COURT, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY DAVID Managing Member 425 NW 136TH COURT, MIAMI, FL, 33182
MARCIAL BARALT Manager 4760 NW 114 AVE, DORAL, FL, 33178
LEVY DAVID Agent 425 NW 136TH COURT, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08289900011 ECO H2O EXPIRED 2008-10-15 2013-12-31 - 9529 SW 138 PL, MIAMI, FL, 33186
G08120900006 ROCKFORD HEALTH & NUTRITION EXPIRED 2008-04-29 2013-12-31 - POST OFFICE BOX 940007, MIAMI, FL, 33194
G08085900009 STANFORD HEALTH AND NUTRITION EXPIRED 2008-03-25 2013-12-31 - 425 N.W. 136 CT., MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 425 NW 136TH COURT, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2010-03-11 425 NW 136TH COURT, MIAMI, FL 33182 -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-18 LEVY, DAVID -
LC AMENDMENT 2006-08-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-09 425 NW 136TH COURT, MIAMI, FL 33182 -

Documents

Name Date
REINSTATEMENT 2010-03-11
LC Amendment 2008-09-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-26
LC Amendment 2006-08-07
ANNUAL REPORT 2006-03-09
Florida Limited Liabilites 2005-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State