Search icon

STACI ROSS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: STACI ROSS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STACI ROSS OF MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 May 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M32587
FEI/EIN Number 592693047

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

Address: 2805 N. STATE RD. #7, HOLLYWOOD, FL, 33021
Mail Address: 2805 N. STATE RD. #7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERICI SONDRA Vice President 2805 N STATE ROAD 7, HOLLYWOOD, FL, 33021
LEWIN NAOMI President 2805 NO. STATE ROAD #7, HOLLYWOOD, FL, 33021
FEDERICI JAMES Vice President 2805 NO. STATE RD #7, HOLLYWOOD, FL, 33021
HERNANDEZ RHONDA Vice President 2805 NO. STATE ROAD #7, HOLLYWOOD, FL, 33021
LEWIN CURT Vice President 2805 NO STATE ROAD #7, HOLLYWOOD, FL, 33021
LEWIN HARLEY Vice President 2805 NO STATE ROAD #7, HOLLYWOOD, FL, 33021
FEDERICI SONDRA Agent 2805 N. STATE RD. #7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2001-03-01 FEDERICI, SONDRA -
CORPORATE MERGER 1996-10-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000011333
CHANGE OF PRINCIPAL ADDRESS 1987-06-25 2805 N. STATE RD. #7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1987-06-25 2805 N. STATE RD. #7, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 1987-06-25 2805 N. STATE RD. #7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State