Search icon

STAMAX CORP - Florida Company Profile

Company Details

Entity Name: STAMAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAMAX 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000014195
FEI/EIN Number 261914104

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

Address: 8475 NW 29TH STREET, MIAMI, FL, 33122, US
Mail Address: 8475 NW 29TH STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MAURICIO President 8475 NW 29TH STREET, MIAMI, FL, 33122
DEFRANCESCO ANDREW Secretary 2300 E LAS OLAS BLVD, 5TH FLOOR, FORT LAUDERDALE, FL, 33301
REZK FELIPE Director 8475 NW 29TH STREET, MIAMI, FL, 33122
PRADO-ACOSTA ARENA JCPA Agent 1470 NW 107TH AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022172 ONECLICK EXPIRED 2010-03-09 2015-12-31 - 10415 NW 41ST STREET, DORAL, FL, 33178
G09000147940 MACSTATION EXPIRED 2009-08-21 2014-12-31 - 9613 NW 33 STREET, DORAL, FL, 33172
G08324900360 SOLUTION 4 MAC EXPIRED 2008-11-19 2013-12-31 - 7860 NW 71ST SUITE 111, MIAMI, FL, 33166
G08324900363 S4M EXPIRED 2008-11-19 2013-12-31 - 7860 NW 71ST SUITE 111, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 8475 NW 29TH STREET, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-05-10 PRADO-ACOSTA, ARENA J, CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-05-10 1470 NW 107TH AVENUE, SUITE E, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-05-10 8475 NW 29TH STREET, MIAMI, FL 33122 -
AMENDMENT 2015-02-24 - -
AMENDMENT 2009-11-25 - -

Court Cases

Title Case Number Docket Date Status
OIL, LLC AND MAXIMILIANO RUSSO VS STAMAX CORP. 4D2017-0175 2017-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14 CA 007421

Parties

Name OIL LLC
Role Petitioner
Status Active
Representations Jason T. Forman
Name MAXIMILIANO L. RUSSO
Role Petitioner
Status Active
Name STAMAX CORP
Role Respondent
Status Active
Representations BRADY J. COBB, Dylan M. Fulop, Natalie F. Guerra-Valdes
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-21
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2017-03-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of OIL, LLC
Docket Date 2017-02-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of STAMAX CORP.
Docket Date 2017-02-20
Type Response
Subtype Response
Description Response
On Behalf Of STAMAX CORP.
Docket Date 2017-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-01-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of OIL, LLC
Docket Date 2017-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OIL, LLC

Documents

Name Date
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-05-10
Amendment 2015-02-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
Amendment 2009-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State