Entity Name: | STJC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STJC 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: |
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: | 05 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000110238 |
FEI/EIN Number |
61-1719645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 777 BRICKELL AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONONI JORGE APOLO | Agent | 777 BRICKELL AVE, MIAMI, FL, 33131 |
BONONI JORGE APOLO | Manager | 777 BRICKELL AVE, MIAMI, FL, 33131 |
QUINTELLA MARTINS SERGIO | Manager | 777 BRICKELL AVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000118716 | IHB BRAZIL | EXPIRED | 2019-11-04 | 2024-12-31 | - | 777 BRICKELL AVE, SUITE 500, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | BONONI, JORGE APOLO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4480137310 | 2020-04-29 | 0455 | PPP | 777 Brickell Avenue 500, Miami, FL, 33131-2803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State