Search icon

STORNYA, LLC - Florida Company Profile

Company Details

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

STORNYA, 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: 14 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L12000144011
FEI/EIN Number 47-2982461

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

Address: 771 NE 82 St, Miami, FL, 33138, US
Mail Address: 771 NE 82, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGA LASZLO Managing Member 771 NE 82 St, Miami, FL, 33138
VARGA LASZLO Agent 771 NE 82 St, Miami, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-09 771 NE 82 St, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-10-09 771 NE 82 St, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-09 771 NE 82 St, Miami, FL 33138 -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-17 - -
REGISTERED AGENT NAME CHANGED 2018-12-17 VARGA, LASZLO -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-09
REINSTATEMENT 2020-07-29
REINSTATEMENT 2018-12-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
LC Amendment 2013-09-10
ANNUAL REPORT 2013-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State