Search icon

STOP HURRICANE SHUTTERS LLC - Florida Company Profile

Company Details

Entity Name: STOP HURRICANE SHUTTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOP HURRICANE SHUTTERS 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: 25 Mar 2019 (6 years ago)
Document Number: L19000081301
FEI/EIN Number 83-4194281

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

Address: 11510 NW 50 TERRACE, DORAL, FL, 33178, US
Mail Address: 5300 NW 113 PL, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTE DANIEL Manager 5300 NW 113 PL, DORAL, FL, 33178
MIERS ELBA N Manager 5300 NW 113 PL, DORAL, FL, 33178
CONTE DANIEL Agent 5300 NW 113 PL, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070978 PREMIER HURRICANE SOLUTIONS ACTIVE 2022-06-10 2027-12-31 - 11510 NW 50 TER, DORAL, FL, 33178
G22000050116 FLORIDA ENERGY & HURRICANE SOLUTIONS ACTIVE 2022-04-20 2027-12-31 - 11510 NW 50 TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 11510 NW 50 TERRACE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-09-06 11510 NW 50 TERRACE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 11510 NW 50 TERRACE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-08-18
AMENDED ANNUAL REPORT 2022-07-10
AMENDED ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-07

Date of last update: 01 May 2025

Sources: Florida Department of State