Search icon

2520 STIRLING MANAGEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 2520 STIRLING MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2005 (20 years ago)
Date of dissolution: 10 Dec 2024 (8 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (8 months ago)
Document Number: L05000072190
FEI/EIN Number 203187340
Address: 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Pfeffer Manager 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166
MARIN STEVEN Agent 657 MINOLA DRIVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122081 QUALITY INN & SUITES AIRPORT/ CRUISE PORT SOUTH EXPIRED 2013-12-13 2018-12-31 - 2520 STIRLING ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-10 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 657 MINOLA DRIVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-05-05 MARIN, STEVEN -
LC STMNT OF RA/RO CHG 2020-05-05 - -
CHANGE OF MAILING ADDRESS 2018-10-24 657 MINOLA DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 657 MINOLA DRIVE, MIAMI SPRINGS, FL 33166 -
LC AMENDED AND RESTATED ARTICLES 2008-01-16 - -
AMENDED AND RESTATEDARTICLES 2006-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496689 TERMINATED 2022-026738-CC-05 MIAMI-DADE COUNTY COURT 2022-10-17 2027-10-28 $22427.76 JAMES RIVER INSURANCE COMPANY, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-07
CORLCRACHG 2020-05-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-10-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-117337.95
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
239720.00
Total Face Value Of Loan:
239720.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$239,720
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,532.68
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $179,790
Utilities: $59,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State