Search icon

STAMBUL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

STAMBUL 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: 13 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2012 (13 years ago)
Document Number: L06000089668
FEI/EIN Number 205531094

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

Address: 200 E FLAGLER ST, MIAMI, FL, 33131, US
Mail Address: 200 E FLAGLER ST, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA DANIEL Managing Member 200 E FLAGLER ST, MIAMI, FL, 33131
ROJAS LUIS E Manager 200 E FLAGLER ST, MIAMI, FL, 33131
PENA DANIEL Agent 200 E FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 200 E FLAGLER ST, SUITE 500, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 200 E FLAGLER ST, SUITE 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-09-13 200 E FLAGLER ST, SUITE 500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-08-09 PENA, DANIEL -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-10-11 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-09 - -

Court Cases

Title Case Number Docket Date Status
MIGUEL A. CONTRERAS and FIORELLA T. PERFETTO, VS STAMBUL, LLC, 3D2019-2404 2019-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8383

Parties

Name Miguel A. Contreras
Role Appellant
Status Active
Representations PATRICK G. BRUGGER, DARIO A. PEREZ
Name Fiorella T. Perfetto
Role Appellant
Status Active
Name STAMBUL LLC
Role Appellee
Status Active
Representations CARLOS F. GONZALEZ, IGNACIO M. ALVAREZ
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants’ Motion for Attorneys’ Fees as a Sanction, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-08-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FORATTORNEY'S FEES AS A SANCTION
On Behalf Of Stambul, LLC
Docket Date 2020-08-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Miguel A. Contreras
Docket Date 2020-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES AS A SANCTION
On Behalf Of Miguel A. Contreras
Docket Date 2020-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miguel A. Contreras
Docket Date 2020-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including July 13, 2020.
Docket Date 2020-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FORENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of Miguel A. Contreras
Docket Date 2020-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Stambul, LLC
Docket Date 2020-05-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miguel A. Contreras
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 5/01/20
Docket Date 2020-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miguel A. Contreras
Docket Date 2020-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miguel A. Contreras
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/17/20
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miguel A. Contreras
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 4/3/20
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/20/20
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Miguel A. Contreras
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Stambul, LLC
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-12-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Miguel A. Contreras

Documents

Name Date
ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
15200.00
Total Face Value Of Loan:
15200.00
Date:
2020-04-28
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:
11705.00
Total Face Value Of Loan:
11705.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11705
Current Approval Amount:
11705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11779.46
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15368.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State