Entity Name: | STERLING POWER PLANT, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STERLING POWER PLANT, L.C. 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 Dec 1997 (27 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L97000001432 |
FEI/EIN Number |
650808436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13293 SW 112TH TER APT 1, MIAMI, FL, 33186, US |
Mail Address: | 13293 SW 112TH TER APT 1, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERLING JEFFREY S | Manager | 13293 SW 112TH TER APT 1, MIAMI, FL, 33186 |
STERLING JEFFREY S | Agent | 13293 SW 112TH TER APT 1, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000047051 | MATTERAN ENERGY | EXPIRED | 2011-05-17 | 2016-12-31 | - | 9061 SW 156 STREET, SUITE A122, PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | 13293 SW 112TH TER APT 1, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | 13293 SW 112TH TER APT 1, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 13293 SW 112TH TER APT 1, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | STERLING, JEFFREY SMANAGER | - |
REINSTATEMENT | 2006-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-09-28 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State