Search icon

STELLA ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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