Entity Name: | STONE & PROPERTIES GROUP II, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STONE & PROPERTIES GROUP II, 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. |
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: | 04 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2017 (8 years ago) |
Document Number: | L11000015665 |
FEI/EIN Number |
264693641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7 ST, MIAMI, FL, 33130, US |
Mail Address: | 175 SW 7 ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ SERGIO | Managing Member | 175 SW 7 ST, MIAMI, FL, 33130 |
MOSQUERA JULIANA | Manager | 175 SW 7 ST, MIAMI, FL, 33130 |
GOMEZ SERGIO | Agent | 175 SW 7 ST, MIAMI, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000161875 | ECO STRUCTURAL & CONSTRUCTION | ACTIVE | 2020-12-21 | 2025-12-31 | - | 175 SW 7 ST, SUITE 1409, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 175 SW 7 ST, 1409, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 175 SW 7 ST, SUITE 1409, MIAMI, FL 33130 | - |
REINSTATEMENT | 2017-06-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-28 | 175 SW 7 ST, SUITE 1409, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | GOMEZ, SERGIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-06-03 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State