Search icon

STEIN IMPORTS CORP. - Florida Company Profile

Company Details

Entity Name: STEIN IMPORTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEIN IMPORTS 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: 08 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000073995
FEI/EIN Number 273458412

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

Address: 3400 Coral Way, Coral Gables, FL, 33145, US
Mail Address: 3400 Coral Way, Coral Gables, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JORGE L President 8620 SW 85 AVE, MIAMI, FL, 33143
FERNANDEZ JORGE L Agent 8620 SW 85 AVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-09-12 3400 Coral Way, 500, Coral Gables, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-12 3400 Coral Way, 500, Coral Gables, FL 33145 -
PENDING REINSTATEMENT 2013-04-04 - -
REINSTATEMENT 2013-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-10 8620 SW 85 AVE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-12-10 FERNANDEZ, JORGE L -
AMENDMENT 2010-12-10 - -

Documents

Name Date
ANNUAL REPORT 2014-09-12
REINSTATEMENT 2013-04-04
Amendment 2010-12-10
Domestic Profit 2010-09-08

Date of last update: 02 May 2025

Sources: Florida Department of State