Search icon

STT OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: STT OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STT OF 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.
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: 31 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: L09000083947
FEI/EIN Number 460523199

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

Address: 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134, US
Mail Address: 95 Merrick Way 3rd Floor, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A1A REGISTERED AGENT INC. Agent -
MORA JOHANNY Managing Member Calle Blancos, Zona Franca del Este, Edifi, San Jose, Sa, 2296250
MORA JEFFREY Managing Member Calle Blancos, Zona Franca del Este, Edif, San Jose, SA, 2296250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137923 STT GROUP DE COSTA RICA ACTIVE 2022-11-04 2027-12-31 - 50 MTS OESTE DE LA ESTACION DE BOMBEROS, DE TIBAS, SAN JOSE, COSTA RICA, XX, XXXXX-XXXX

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-07-18 95 Merrick Way 3rd Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 95 Merrick Way 3rd Floor, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-10-22 A1A REGISTERED AGENT INC. -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-15 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
LC STMNT OF RA/RO CHG 2017-06-15 - -
REINSTATEMENT 2016-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-07-19
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-02-09
CORLCRACHG 2017-06-15
Reg. Agent Resignation 2017-05-23
ANNUAL REPORT 2017-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State