Entity Name: | STONE MILLER MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Nov 2007 (18 years ago) |
Document Number: | M07000006551 |
FEI/EIN Number |
020812639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 Waterford District Dr, Suite 530, MIAMI, FL, 33126, US |
Mail Address: | 5201 Waterford District Dr, Suite 530, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
RIOJA GONZALO R | Managing Member | 5201 Waterford District Dr, MIAMI, FL, 33126 |
RIOJA GONZALO R | Agent | 5201 Waterford District Dr, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07334700013 | STONE MILLER | ACTIVE | 2007-11-30 | 2027-12-31 | - | 11620 WILSHIRE BLVD STE 520, LOS ANGELES, CA, 90025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 5201 Waterford District Dr, Suite 530, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2025-02-12 | 5201 Waterford District Dr, Suite 530, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 5201 Waterford District Dr, Suite 530, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 5201 BLUE LAGOON DR, 919, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 5201 BLUE LAGOON DR, 919, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 5201 BLUE LAGOON DRIVE, SUITE 919, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State