1 STOP, LLC - Florida Company Profile

Entity Name: | 1 STOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Feb 2019 (7 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 |
Address: | 597 SE FLORESTA DR, PORT SAINT LUCIE, FL, 34983, US |
Mail Address: | 597 SE FLORESTA DR, PORT SAINT LUCIE, FL, 34983, US |
ZIP code: | 34983 |
City: | Port Saint Lucie |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHADO DAYANARIS | Manager | 597 SE FLORESTA DR, PORT SAINT LUCIE, FL, 34983 |
MACHADO DAYANARIS | Agent | 597 SE FLORESTA DR, PORT SAINT LUCIE, FL, 34983 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
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 | - |
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 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-11-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
Florida Limited Liability | 2019-02-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State