Search icon

STONE TOWER CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: STONE TOWER CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STONE TOWER CAPITAL GROUP 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: 17 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L14000027101
FEI/EIN Number 46-4841776

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

Address: 1395 Brickell Av., MIAMI, FL, 33131, US
Mail Address: 1395 Brickell Av., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBELAEZ SANTIAGO Authorized Member 1395 BRICKELL AVE, MIAMI, FL, 33131
ARBELAEZ SANTIAGO Agent 1395 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069352 AMERICAN INVESTMENT INSTITUTE EXPIRED 2014-07-03 2019-12-31 - 100 SW 10 ST APT 902, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 1395 Brickell Av., Suite 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-26 1395 Brickell Av., Suite 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1395 BRICKELL AVE, Suite 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-01-12 ARBELAEZ, SANTIAGO -
LC AMENDMENT 2020-05-12 - -
LC AMENDMENT 2014-06-30 - -
LC AMENDMENT 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-12
LC Amendment 2020-05-12
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State