Entity Name: | STAE FRESH, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAE FRESH, 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: | 15 Aug 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | L12000104891 |
FEI/EIN Number |
46-0758934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6221 nw 179 terrace, Hialeah, FL, 33015, US |
Mail Address: | 6221 nw 179 terrace, Hialeah, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bethel Armani N | Chief Operating Officer | 6221 nw 179 terrace, Hialeah, FL, 33015 |
Bethel Avante A | Agent | 6221 nw 179 terrace, Hialeah, FL, 33015 |
Bethel Avante A | Chief Executive Officer | 7000 nw 17th st, plantation, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 1555 Bonaventure Blvd, Ste. 1016, Weston, FL 33326 | - |
REINSTATEMENT | 2021-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 7000 nw 17th st, unit 412, plantation, FL 33313 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 7000 nw 17th st, unit 412, plantation, FL 33313 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-28 | NINA, JENNIFER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2014-05-15 | STAE FRESH, LLC. | - |
LC AMENDMENT AND NAME CHANGE | 2013-08-14 | 22262 INVESTMENTS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-22 |
REINSTATEMENT | 2021-03-30 |
REINSTATEMENT | 2015-09-28 |
LC Amendment and Name Change | 2014-05-15 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment and Name Change | 2013-08-14 |
LC Amendment and Name Change | 2013-05-16 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State