Search icon

STEREO GULFSTREAM, LLC - Florida Company Profile

Company Details

Entity Name: STEREO GULFSTREAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEREO GULFSTREAM, 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: 26 Sep 2007 (17 years ago)
Date of dissolution: 01 Dec 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2009 (15 years ago)
Document Number: L07000098350
FEI/EIN Number 800349232

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

Address: 6499 POWERLINE RD, STE 106, FT LAUDERDALE, FL, 33309, US
Mail Address: 6499 POWERLINE RD, STE 106, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARHABA TELECOM LIMITED Manager PO BOX 20165, NEW YORK, NY, 11746
MULLINEAUX BARRY Managing Member 395 SOUTH END AVENUE APT #24G, NEW YORK, NY, 10280
ROSENBERG ARTHUR Agent 6499 POWERLINE RD, STE 106, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-12-01 - -
LC AMENDMENT 2009-10-23 - -
LC AMENDMENT 2009-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-02 6499 POWERLINE RD, STE 106, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2009-07-02 ROSENBERG, ARTHUR -
CHANGE OF MAILING ADDRESS 2009-07-02 6499 POWERLINE RD, STE 106, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2009-07-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-02 6499 POWERLINE RD, STE 106, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2009-02-03 - -
LC AMENDMENT 2008-12-08 - -

Documents

Name Date
Reg. Agent Resignation 2010-01-07
LC Voluntary Dissolution 2009-12-01
LC Amendment 2009-10-23
LC Amendment 2009-08-14
LC Amendment 2009-07-02
ANNUAL REPORT 2009-04-15
LC Amendment 2009-02-03
LC Amendment 2008-12-08
ANNUAL REPORT 2008-08-29
Florida Limited Liability 2007-09-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State