Search icon

STUART LEFF DESIGN, INC.

Company Details

Entity Name: STUART LEFF DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000067382
FEI/EIN Number 651060842
Address: 10840 SW 113TH PLACE, MIAMI, FL, 33176
Mail Address: 10840 SW 113TH PLACE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS DEFELICE, CPA Agent 10830 SW 113 PLACE, MIAMI, FL, 33176

Secretary

Name Role Address
C/O THOMAS DE FELICE, CPA Secretary 10830 SW 113 PLACE, MIAMI, FL, 33176

Vice President

Name Role Address
STUART ELAYNE S Vice President 10830 SW 113 PLACE, MIAMI, FL, 33176

Treasurer

Name Role Address
STUART ELAYNE S Treasurer 10830 SW 113 PLACE, MIAMI, FL, 33176

Director

Name Role Address
STUART ELAYNE S Director 10830 SW 113 PLACE, MIAMI, FL, 33176
C/O THOMAS DE FELICE, CPA Director 10830 SW 113 PLACE, MIAMI, FL, 33176

President

Name Role Address
C/O THOMAS DE FELICE, CPA President 10830 SW 113 PLACE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-20 10840 SW 113TH PLACE, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2008-04-20 10840 SW 113TH PLACE, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-21 10830 SW 113 PLACE, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2001-03-12 THOMAS DEFELICE, CPA No data

Documents

Name Date
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State