Entity Name: | STAFFHOLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAFFHOLD, 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: |
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: | 22 Aug 1988 (37 years ago) |
Document Number: | M95261 |
FEI/EIN Number |
980061716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9580 Bay Harbor Te, Bay Harbor Islands, FL, 33154, US |
Mail Address: | 9580 Bay Harbor Te, Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ, PADIAL & LEVI, LLC | Agent | - |
Rinaldi Romano | President | 9580 Bay Harbor Te, Bay Harbor Islands, FL, 33154 |
Rinaldi Romano | Director | 9580 Bay Harbor Te, Bay Harbor Islands, FL, 33154 |
Rinaldi Claudia P | Officer | 9580 Bay Harbor Te, Bay Harbor Islands, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | LOPEZ PADIAL & LEVI LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 2600 S Douglas Road, Suite 805, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 9580 Bay Harbor Te, Bay Harbor Islands, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 9580 Bay Harbor Te, Bay Harbor Islands, FL 33154 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State