Entity Name: | STIMDEL PROPERTIES (FL), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2019 (6 years ago) |
Document Number: | P03000059558 |
FEI/EIN Number | 161672172 |
Address: | 13150 NW 25th ST, MIAMI, FL, 33182, US |
Mail Address: | 13150 NW 25th ST, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STIMDEL PROPERTIES (FL), INC., NEW YORK | 3664583 | NEW YORK |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300I34D5BESZL4E51 | P03000059558 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Law Office of Carlos A. Romero, Jr. PA, 3195 Ponce de Leon Boulevard, Suite 400, Miami, US-FL, US, 33164 |
Headquarters | 3450 North West 113 Court, Miami, US-FL, US, 33178 |
Registration details
Registration Date | 2013-12-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-10-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P03000059558 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Colella Santiago J | President | Luis A. Herrera 1248, Montevideo, 11300 |
Name | Role | Address |
---|---|---|
Colella Santiago J | Secretary | Luis A. Herrera 1248, Montevideo, 11300 |
Name | Role | Address |
---|---|---|
Di Carlo Borsits Alberto | Vice President | Luis A. Herrera 1248, Montevideo, 11300 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-12-05 | 13150 NW 25th ST, MIAMI, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2019-12-05 | 13150 NW 25th ST, MIAMI, FL 33182 | No data |
AMENDMENT | 2019-02-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 1200 PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 2013-12-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000624972 | TERMINATED | 1000000108317 | 26733 0477 | 2009-01-28 | 2029-02-11 | $ 8,775.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09000696699 | ACTIVE | 1000000108317 | 26733 0477 | 2009-01-28 | 2029-02-18 | $ 8,775.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-21 |
Amendment | 2019-02-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State