Search icon

STREAM CORPORATION - Florida Company Profile

Company Details

Entity Name: STREAM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAM CORPORATION 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: 27 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: P09000063418
FEI/EIN Number 270758517

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

Address: 1925 Nw 134th st, MIAMI, FL, 33167, US
Mail Address: 1925 nw 134th st., MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS ROBERTO B President 1925 nw 134th st, MIAMI, FL, 33167
ANTHONY ROJAS Chief Operating Officer 1925 Nw 134th st, MIAMI, FL, 33167
ROJAS ROBERTO B Agent 1925 nw 134th st, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 ROJAS, ROBERTO B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1925 Nw 134th st, House, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2017-03-20 1925 Nw 134th st, House, MIAMI, FL 33167 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1925 nw 134th st, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State