Search icon

STA INTERNATIONAL LLC - Florida Company Profile

Company Details

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

STA INTERNATIONAL 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: 07 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: L11000041724
FEI/EIN Number 900703201

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

Address: 540 WEST AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 540 WEST AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEICK PIMENTEL LUIZ A Managing Member 540 WEST AVENUE, MIAMI BEACH, FL, 33139
QUERIDO-PIMENTEL TALITHA Auth 540 WEST AVENUE, MIAMI BEACH, FL, 33139
CHEICK PIMENTEL LUIZ A Agent 540 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 540 WEST AVENUE, 1414, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-01-30 540 WEST AVENUE, 1414, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 540 WEST AVENUE, 1414, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-01-10 CHEICK PIMENTEL, LUIZ A -
LC AMENDMENT 2011-09-12 - -
LC AMENDMENT 2011-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State