Entity Name: | THE STALEMATE DIRECTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
THE STALEMATE DIRECTIVE 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: | 23 May 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L18000128581 |
FEI/EIN Number |
83-0561163
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1985 S Ocean Drive, 8B, MIAMI, FL 33179 |
Mail Address: | 1985 S Ocean Drive, 8B, MIAMI, FL 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ, JUAN | Agent | 1985 S Ocean Drive, 8B, MIAMI, FL 33179 |
RAMIREZ, JUAN | Manager | 2819 NW 2ND AVE, MIAMI, FL 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015510 | LANDO GRIFFIN | ACTIVE | 2020-02-03 | 2025-12-31 | - | 2819 NW 2ND AVE, MIAMI, FL, 33127 |
G18000120128 | LANDO GRIFFIN | EXPIRED | 2018-11-08 | 2023-12-31 | - | 2819 NW 2ND AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-10 | 1985 S Ocean Drive, 8B, MIAMI, FL 33179 | - |
REINSTATEMENT | 2022-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-10 | 1985 S Ocean Drive, 8B, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2022-11-10 | 1985 S Ocean Drive, 8B, MIAMI, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | RAMIREZ, JUAN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-11-10 |
REINSTATEMENT | 2021-04-19 |
REINSTATEMENT | 2019-11-18 |
Florida Limited Liability | 2018-05-23 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State