Search icon

STAFFING EXPERTS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: STAFFING EXPERTS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAFFING EXPERTS MANAGEMENT, 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: 07 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000044907
FEI/EIN Number 421767982

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

Address: 7636 Byron Ave, MIAMI BEACH, FL, 33131, US
Mail Address: 7636 Byron Ave, MIAMI BEACH, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOZO MENINO S Managing Member 7636 BYRON AVE, MIAMI BEACH, FL, 33131
CARDOZO THOMAS S Authorized Person 7636 Byron Ave, MIAMI BEACH, FL, 33131
CARDOZO MENINO S Agent 7636 BYRON AVE, MIAMI BEACH, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 7636 BYRON AVE, SUITE 1, MIAMI BEACH, FL 33131 -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 7636 Byron Ave, Suite 1, MIAMI BEACH, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-10-24 7636 Byron Ave, Suite 1, MIAMI BEACH, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 CARDOZO, MENINO S -
REINSTATEMENT 2017-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000643165 ACTIVE 1000000763466 MIAMI-DADE 2017-11-20 2027-11-22 $ 1,431.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001079603 ACTIVE 1000000698042 DADE 2015-10-26 2025-12-04 $ 598.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001608299 TERMINATED 1000000356207 MIAMI-DADE 2013-10-31 2023-11-07 $ 499.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-11-14
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State