Search icon

STEFANO HOMES INC. - Florida Company Profile

Company Details

Entity Name: STEFANO HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEFANO HOMES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 2004 (21 years ago)
Document Number: P04000062946
FEI/EIN Number 810661899

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

Mail Address: 11350 SW 95th Street, MIAMI, FL, 33176, US
Address: 3802 SW 137TH AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEFANO ANDRES President 11350 SW 95 ST., MIAMI, FL, 33176
STEFANO ANDRES Secretary 11350 SW 95 ST., MIAMI, FL, 33176
STEFANO ANDRES Treasurer 11350 SW 95 ST., MIAMI, FL, 33176
STEFANO ANDRES Director 11350 SW 95 ST., MIAMI, FL, 33176
STEFANO ANDRES Agent 11350 SW 95 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-30 3802 SW 137TH AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 11350 SW 95 ST, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2008-09-04 STEFANO, ANDRES -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 3802 SW 137TH AVENUE, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State