Search icon

STONE CONCEPT MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: STONE CONCEPT MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE CONCEPT MIAMI, 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: 08 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2024 (3 months ago)
Document Number: P05000020226
FEI/EIN Number 202363215

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

Address: 1239 Robin Ave., MIAMI SPRINGS, FL, 33166, US
Mail Address: 1239 Robin Ave., MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRAFI HAMID A President 1239 Robin Ave., MIAMI SPRINGS, FL, 33166
SARRAFI HAMID A Secretary 1239 Robin Ave., MIAMI SPRINGS, FL, 33166
SARRAFI HAMID A Treasurer 1239 Robin Ave., MIAMI SPRINGS, FL, 33166
SARRAFI ALI A Vice President 1239 Robin Ave., MIAMI SPRINGS, FL, 33166
Sarrafi Ali R Vice President 1040 Biscayne Blvd, Miami, FL, 33132
SARRAFI HAMID Agent 1239 Robin Ave., MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-12-13 SARRAFI, HAMID -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-17 1239 Robin Ave., MIAMI SPRINGS, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 1239 Robin Ave., MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-17 1239 Robin Ave., MIAMI SPRINGS, FL 33166 -
AMENDMENT 2012-11-06 - -
AMENDMENT 2008-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000818010 TERMINATED 1000000181472 DADE 2010-07-16 2030-08-04 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-11-27
ANNUAL REPORT 2023-07-20
REINSTATEMENT 2022-12-13
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-09
Amendment 2016-03-23
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State