Search icon

STIMDEL PROPERTIES (FL), INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of STIMDEL PROPERTIES (FL), INC., NEW YORK 3664583 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I34D5BESZL4E51 P03000059558 US-FL GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Colella Santiago J President Luis A. Herrera 1248, Montevideo, 11300

Secretary

Name Role Address
Colella Santiago J Secretary Luis A. Herrera 1248, Montevideo, 11300

Vice President

Name Role Address
Di Carlo Borsits Alberto Vice President Luis A. Herrera 1248, Montevideo, 11300

Events

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

Debts

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

Documents

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