Entity Name: | STELLA ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STELLA ENTERPRISES, 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: | 24 Jul 2014 (11 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: | L14000116638 |
FEI/EIN Number |
47-1429338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12065 NW 7 AVE., NORTH MIAMI, FL, 33168, US |
Mail Address: | 12065 NW 7 AVE., NORTH MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ OSCAR | Managing Member | 12065 NW 7 AVE., NORTH MIAMI, FL, 33168 |
FERNANDEZ PALOMA M | Managing Member | 12065 NW 7 AVE., NORTH MIAMI, FL, 33168 |
FERNANDEZ OSCAR | Agent | 12065 NW 7 AVE, NORTH MIAMI, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000033476 | GLOBAL AUTO REPAIR #1 | ACTIVE | 2021-03-10 | 2026-12-31 | - | 12065 NW 7 AVE, NORTH MIAMI, FL, 33168 |
G18000113337 | GLOBAL AUTO TOWING | EXPIRED | 2018-10-18 | 2023-12-31 | - | 12065 NW 7 AVE, MIAMI, FL, 33168 |
G14000086359 | GLOBAL AUTO REPAIR | EXPIRED | 2014-08-22 | 2019-12-31 | - | 8100 OAK LANE SUITE 401, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | FERNANDEZ, OSCAR | - |
REINSTATEMENT | 2023-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-02 | 12065 NW 7 AVE, NORTH MIAMI, FL 33168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 12065 NW 7 AVE., NORTH MIAMI, FL 33168 | - |
CHANGE OF MAILING ADDRESS | 2018-02-02 | 12065 NW 7 AVE., NORTH MIAMI, FL 33168 | - |
LC AMENDMENT | 2016-10-17 | - | - |
LC AMENDMENT | 2016-05-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-04-25 |
LC Amendment | 2016-10-17 |
LC Amendment | 2016-05-04 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 May 2025
Sources: Florida Department of State