Entity Name: | STUTTGART OF CORAL GABLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STUTTGART OF CORAL GABLES, INC. 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: | 16 May 2012 (13 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: | P12000045747 |
FEI/EIN Number |
45-5396046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 621 SW 71 AVE, MIAMI, FL, 33144, US |
Mail Address: | 621 SW 71 AVE, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKOS OMAR J | President | 621 SW 71 AVE, MIAMI, FL, 33144 |
BAKOS OMAR J | Secretary | 621 SW 71 AVE, MIAMI, FL, 33144 |
BAKOS OMAR | Agent | 621 SW 71ST AVE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 621 SW 71ST AVE, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | BAKOS, OMAR | - |
AMENDMENT | 2016-03-07 | - | - |
AMENDMENT | 2013-01-14 | - | - |
AMENDMENT | 2012-10-22 | - | - |
AMENDMENT | 2012-08-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-27 | 621 SW 71 AVE, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2012-07-27 | 621 SW 71 AVE, MIAMI, FL 33144 | - |
AMENDMENT | 2012-07-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000298008 | LAPSED | 2018 021186 CA 01 | MIAMI DADE CO | 2019-04-15 | 2024-04-26 | $70,780.00 | PPG INDUSTRIES, INC, ONE PPG PLACE, PITTSBURGH, PA 15272 |
J19000430817 | LAPSED | 17-192-D5 | LEON | 2019-03-27 | 2024-06-24 | $15,733.42 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Reg. Agent Change | 2018-03-19 |
Off/Dir Resignation | 2018-03-07 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-19 |
Amendment | 2016-03-07 |
Off/Dir Resignation | 2016-02-12 |
Reg. Agent Change | 2016-01-28 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State