Search icon

S.T.B. MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: S.T.B. MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.T.B. MANAGEMENT CORPORATION 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: 30 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000011070
FEI/EIN Number 030380156

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

Address: 6505 BLUE LAGOON DR, STE.130, MIAMI, FL, 33126
Mail Address: 6505 BLUE LAGOON DR, STE.130, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN GUILLERMO Director 18851 NE 29TH AVE., STE. 900, AVENTURA, FL, 33180
STEIN GUILLERMO President 18851 NE 29TH AVE., STE. 900, AVENTURA, FL, 33180
STEIN GUILLERMO Treasurer 18851 NE 29TH AVE., STE. 900, AVENTURA, FL, 33180
PINTO JORGE Director 18851 NE 29TH AVE., STE. 900, AVENTURA, FL, 33180
PINTO JORGE Vice President 18851 NE 29TH AVE., STE. 900, AVENTURA, FL, 33180
PINTO JORGE Secretary 18851 NE 29TH AVE., STE. 900, AVENTURA, FL, 33180
ROTH LEONARDO A Agent 18851 NE 29TH AVE., STE. 900, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-08 6505 BLUE LAGOON DR, STE.130, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2006-06-08 6505 BLUE LAGOON DR, STE.130, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 18851 NE 29TH AVE., STE. 900, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000292848 LAPSED 1000000316830 MIAMI-DADE 2013-02-04 2023-02-06 $ 1,287.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-25
Domestic Profit 2002-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State