Entity Name: | BITHELL-STALMACH TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BITHELL-STALMACH TEAM, 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: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2022 (3 years ago) |
Document Number: | P03000010227 |
FEI/EIN Number |
651171061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1645 W 22 St, Miami Beach, FL, 33140, US |
Mail Address: | 1645 W 22 St, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY AGNIESKA | Manager | 1645 W 22 St, Miami Beach, FL, 33140 |
Mitchel Ellen | Manager | 1114 S Southlake Dr., Hollywood, FL, 33019 |
GRAY AGNIESKA | Agent | 1645 W 22 St, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 1645 W 22 St, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 1645 W 22 St, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | 1645 W 22 St, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-01 | GRAY, AGNIESKA | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
Reg. Agent Change | 2017-12-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State