Search icon

STERLING COOPER & LEY,CORP. - Florida Company Profile

Company Details

Entity Name: STERLING COOPER & LEY,CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERLING COOPER & LEY,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: 14 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000084405
FEI/EIN Number APPLIED FOR

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

Address: 13335 SW 124 ST, MIAMI, FL, 33186, US
Mail Address: 13335 SW 124 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEY ALBERTO Chief Executive Officer 13335 SW 124 ST, MIAMI, FL, 33186
LEY ALBERTO Agent 13335 SW 124 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-09 13335 SW 124 ST, SUITE:213, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-09 13335 SW 124 ST, SUITE:213, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-05-09 13335 SW 124 ST, SUITE:213, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-05-09 LEY, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-05-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State