Search icon

THE STEFANO GROUP, INC.

Company Details

Entity Name: THE STEFANO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2012 (13 years ago)
Document Number: P96000027752
FEI/EIN Number 65-0666579
Address: 3802 SW 137TH AVE, MIAMI, FL 33175
Mail Address: 3802 SW 137TH AVE, MIAMI, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HYULTSES8X5J90 P96000027752 US-FL GENERAL ACTIVE 1996-03-29

Addresses

Legal C/O Stefano, Andres M, 11350 SW 95 Street, Miami, US-FL, US, 33176
Headquarters 3802 SW, 137th Ave, Miami, US-FL, US, 33175

Registration details

Registration Date 2015-04-01
Last Update 2023-09-27
Status LAPSED
Next Renewal 2023-09-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000027752

Agent

Name Role Address
STEFANO, ANDRES M Agent 11350 SW 95 Street, MIAMI, FL 33176

President

Name Role Address
STEFANO, ANDRES M President 3802 SW 137 AVE, MIAMI, FL 33175

Secretary

Name Role Address
STEFANO, ANDRES M Secretary 3802 SW 137 AVE, MIAMI, FL 33175

Treasurer

Name Role Address
STEFANO, ANDRES M Treasurer 3802 SW 137 AVE, MIAMI, FL 33175

Director

Name Role Address
STEFANO, ANDRES M Director 3802 SW 137 AVE, MIAMI, FL 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 11350 SW 95 Street, MIAMI, FL 33176 No data
AMENDMENT 2012-03-20 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-20 STEFANO, ANDRES M No data
CHANGE OF PRINCIPAL ADDRESS 2001-06-15 3802 SW 137TH AVE, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2001-06-15 3802 SW 137TH AVE, MIAMI, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001191049 TERMINATED 1000000518719 DADE 2013-07-16 2033-07-17 $ 4,738.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State