Search icon

STABLE GROWTH US HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 -

Documents

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