Search icon

STEMAT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: STEMAT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STEMAT PROPERTIES, 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: 21 Oct 2015 (9 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L15000179256
FEI/EIN Number 37-1795399

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

Address: 18246 COLLINS AVE, SUNNY ISLES, FL, 33009, US
Mail Address: 18246 COLLINS AVE, SUNNY ISLES, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIRULNIKOFF SILVANA Manager 1905 S OCEAN DRIVE STE 205, HALLANDALE BEACH, FL, 33009
QUINONES MARTIN E Authorized Member 1905 S OCEAN DRIVE STE 205, HALLANDALE BEACH, FL, 33009
QUINONES EDUARDO Authorized Member 1905 S OCEAN DRIVE STE 205, HALLANDALE BEACH, FL, 33009
PAGIO'S & ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-27 - -
REINSTATEMENT 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 18246 COLLINS AVE, SUNNY ISLES, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-10-13 18246 COLLINS AVE, SUNNY ISLES, FL 33009 -
REGISTERED AGENT NAME CHANGED 2016-10-13 PAGIO'S & ASSOCIATES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-05-06 - -

Documents

Name Date
LC Voluntary Dissolution 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-13
LC Amendment 2016-05-06
Florida Limited Liability 2015-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State