Search icon

1 STOP, LLC - Florida Company Profile

Company Details

Entity Name: 1 STOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 STOP, 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: 26 Feb 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000056016
FEI/EIN Number 83-3857381

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

Address: 3740 NW 78TH ST, UNIT 4, MIAMI, FL, 33147, US
Mail Address: 126 W 14TH ST, HIALEAH, FL, 33010, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MERY H Manager 126 W 14TH ST, HIALEAH, FL, 33010
RAMIREZ MERY H Agent 126 W 14TH ST, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031360 ONE STOP GRANITE AND QUARTZ EXPIRED 2019-03-07 2024-12-31 - 921 E 17TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 126 W 14TH ST, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3740 NW 78TH ST, UNIT 4, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-04-29 3740 NW 78TH ST, UNIT 4, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2021-04-29 RAMIREZ, MERY H -

Documents

Name Date
REINSTATEMENT 2022-11-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
Florida Limited Liability 2019-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State