Search icon

STORIA INTERIORS LLC. - Florida Company Profile

Company Details

Entity Name: STORIA INTERIORS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORIA INTERIORS 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: 15 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L16000053414
FEI/EIN Number 81-1874763

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

Address: 4100 N Miami Ave, Miami, FL, 33127, US
Mail Address: 4100 N Miami Av, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estevez Santiago Manager 4100 N MIAMI AVE, MIAMI, FL, 331272800
Abascal Lourdes Manager 4100 N MIAMI AVE, MIAMI, FL, 331272800
ESTEVEZ BARROSO SANTIAGO Agent 4100 N Miami Av, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058556 STORIA FLOORING ACTIVE 2020-05-27 2025-12-31 - 3200 NORTH MIAMI AVE, SUITE B, MIAMI, FL, 33127
G20000058559 STORIA PREMIUM FLOORING ACTIVE 2020-05-27 2025-12-31 - 3200 NORTH MIAMI AVE, SUITE B, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 4100 N Miami Ave, Suite 101, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-03-19 4100 N Miami Ave, Suite 101, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 4100 N Miami Av, Suite 101, Miami, FL 33127 -
LC AMENDMENT 2016-10-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-02
LC Amendment 2016-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State