Search icon

STEINBRAND, CORP - Florida Company Profile

Company Details

Entity Name: STEINBRAND, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEINBRAND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2014 (11 years ago)
Document Number: P13000073829
FEI/EIN Number 421777799

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

Address: 5423 NW 72nd Ave Suite VE2055, MIAMI, FL, 33166, US
Mail Address: 18501 Pines Blvd, Suite 101, PEMBROKE PINES, FL, 33029, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS LUIS E Director 5423 NW 72nd Ave Suite VE2055, MIAMI, FL, 33166
CONTRERAS LUIS E President 5423 NW 72nd Ave Suite VE2055, MIAMI, FL, 33166
NOGUERA YASMIRA J Director 5423 NW 72nd Ave Suite VE2055, MIAMI, FL, 33166
CONTRERAS LUIS E Agent 5423 NW 72nd Ave Suite VE2055, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5423 NW 72nd Ave Suite VE2055, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5423 NW 72nd Ave Suite VE2055, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-25 5423 NW 72nd Ave Suite VE2055, MIAMI, FL 33166 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State