Search icon

STONE SYSTEMS OF SOUTH FLORIDA, LLC

Company Details

Entity Name: STONE SYSTEMS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2021 (4 years ago)
Document Number: M06000001071
FEI/EIN Number 20-3128640
Address: 3501 NW 16th Street, Lauderhill, FL, 33311, US
Mail Address: 3501 NW 16th Street, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Dupre Travis Vice President 3501 NW 16th Street, Lauderhill, FL, 33311

Secretary

Name Role Address
Barnes Sanchez Leocadia Secretary 3501 NW 16th Street, Lauderhill, FL, 33311

President

Name Role Address
Alfonso Eduardo M President 3501 NW 16th Street, Lauderhill, FL, 33311

Officer

Name Role Address
Chumilla Pina Raul Officer 3501 NW 16th Street, Lauderhill, FL, 33311

Manager

Name Role Address
Chumilla Pina Raul Manager 3501 NW 16th Street, Lauderhill, FL, 33311

Assi

Name Role Address
Gonzalez-Rua Laura Assi 3501 NW 16th Street, Lauderhill, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088757 COUNTERTOP VALET EXPIRED 2010-09-28 2015-12-31 No data 8665 HUDSON BLVD. STE 100B, LAKE ELMO, MN, 55042

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3501 NW 16th Street, Lauderhill, FL 33311 No data
CHANGE OF MAILING ADDRESS 2024-04-02 3501 NW 16th Street, Lauderhill, FL 33311 No data
LC AMENDMENT 2021-02-11 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC AMENDMENT 2019-12-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-27 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2016-08-05 No data No data
LC AMENDMENT 2011-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
LC Amendment 2021-02-11
ANNUAL REPORT 2020-09-11
LC Amendment 2019-12-27
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State