Search icon

STONEWOLF BENEFITS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STONEWOLF BENEFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 2010 (16 years ago)
Date of dissolution: 18 Dec 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2017 (8 years ago)
Document Number: P10000005527
FEI/EIN Number 271718605
Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON CORY R Agent 1395 BRICKELL AVE., MIAMI, FL, 33131
CHAVES-ORREGO LUIS F Manager 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131
WALTON CORY R Manager 1395 BRICKELL AVE SUITE 800, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025271 PANGEA FINANCIAL GROUP EXPIRED 2012-03-13 2017-12-31 - 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000257412. CONVERSION NUMBER 700000176767
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-03-03 1395 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1395 BRICKELL AVE., SUITE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-06-06 WALTON, CORY R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000806231 LAPSED 1000000524342 MIAMI-DADE 2013-11-08 2024-08-01 $ 499.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000455843 TERMINATED 1000000277457 MIAMI-DADE 2012-05-25 2022-05-30 $ 519.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-06-06
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-01-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State