Search icon

STUTTGART OF CORAL GABLES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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