Entity Name: | STABLE GROWTH US HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
STABLE GROWTH US HOLDINGS, 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: | 04 Feb 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 Dec 2015 (9 years ago) |
Document Number: | L13000017827 |
FEI/EIN Number |
46-2203761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 13TH STREET, STE 401, MIAMI, FL 33130 |
Mail Address: | 40 SW 13TH STREET, STE 401, MIAMI, FL 33130 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEPPER, MARIA ARIAS | Manager | 40 SW 13TH STREET, STE 401 MIAMI, FL 33130 |
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-26 | CT Corporation System | - |
LC NAME CHANGE | 2015-12-09 | STABLE GROWTH US HOLDINGS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 40 SW 13TH STREET, STE 401, MIAMI, FL 33130 | - |
LC AMENDMENT | 2015-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 40 SW 13TH STREET, STE 401, MIAMI, FL 33130 | - |
LC NAME CHANGE | 2013-02-11 | 5030 DAVIS HOLDINGS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
LC Name Change | 2015-12-09 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State