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. |
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 |
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 |
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 |
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 | - |
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