Search icon

STELLAS SEWING SOLUTION CORP - Florida Company Profile

Company Details

Entity Name: STELLAS SEWING SOLUTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STELLAS SEWING SOLUTION CORP 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: 27 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000107587
FEI/EIN Number 611540259

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

Mail Address: P.O. BOX 772361, MIAMI, FL, 33177, US
Address: 28053 SW 133 PL, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUZ S President 28053 SW 133 PL, HOMESTEAD, FL, 33033
HERNANDEZ LUZ S Agent 28053 SW 133 PL, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 28053 SW 133 PL, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 28053 SW 133 PL, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2014-04-30 28053 SW 133 PL, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2011-02-11 HERNANDEZ, LUZ S -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-11
ANNUAL REPORT 2008-04-10
Domestic Profit 2007-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State