Search icon

STANZIONE 87, LLC - Florida Company Profile

Company Details

Entity Name: STANZIONE 87, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STANZIONE 87, 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: 04 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (3 months ago)
Document Number: L11000113604
FEI/EIN Number 371649699

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

Address: 396 Alhambra Cir, Miami, FL, 33134, US
Mail Address: 285 Sevilla Ave, Coral Gables, FL 33134, miami, FL, 33130, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANZIONE FRANCO A Authorized Member 87 SW 8TH ST., MIAMI, FL, 33130
SALVATIERRA CARLOS Authorized Member 87 SW 8TH ST., MIAMI, FL, 33130
Salvatierra Carlos Agent 396 Alhambra Cir, Miami, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 396 Alhambra Cir, #900, Miami, FL 33134 -
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 396 Alhambra Cir, #900, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 396 Alhambra Cir, #900, Miami, FL 33134 -
REINSTATEMENT 2018-09-30 - -
CHANGE OF MAILING ADDRESS 2018-09-30 396 Alhambra Cir, #900, Miami, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000628550 TERMINATED 1000001013523 DADE 2024-09-17 2044-09-25 $ 38,819.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-05-07
REINSTATEMENT 2018-09-30
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-07
LC Amendment 2015-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State