Search icon

STM2 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: STM2 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STM2 INVESTMENTS, 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: 12 Oct 2011 (13 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: L11000116612
FEI/EIN Number 352423376

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

Address: 8825 sw 185th terr, CUTLER BAY, FL, 33157, US
Mail Address: 8825 sw 185th terr, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJERA SANDY P Managing Member 8825 SW 185TH TERR., CUTLER BAY, FL, 33157
MONTOVINO MELISSA Manager 8825 SW 185TH TERRACE, CUTLER BAY, FL, 33157
TEJERA SANDY P Agent 8825 SW 185TH TERR., CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 - -
LC AMENDMENT AND NAME CHANGE 2022-08-19 STM2 INVESTMENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 8825 sw 185th terr, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-01-23 8825 sw 185th terr, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 8825 SW 185TH TERR., CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-02-27 TEJERA, SANDY P -
LC AMENDMENT 2015-02-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-20
ANNUAL REPORT 2023-02-05
LC Amendment and Name Change 2022-08-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State