Detail by Officer/Registered Agent Name
Florida Limited Liability Company
STOP LINE CA LLC
Filing Information
L19000125849
85-0680853
05/09/2019
05/09/2019
FL
INACTIVE
PENDING REINSTATEMENT
03/20/2024
Principal Address
Changed: 04/30/2021
10476 West 33rd Lane
Hialeah, FL 33018
Hialeah, FL 33018
Changed: 04/30/2021
Mailing Address
Changed: 04/30/2021
10476 West 33rd Lane
Hialeah, FL 33018
Hialeah, FL 33018
Changed: 04/30/2021
Registered Agent Name & Address
CHIRINOS, JOSE G
Name Changed: 10/07/2020
Address Changed: 04/30/2021
10476 West 33rd Lane
Hialeah, FL 33018
Hialeah, FL 33018
Name Changed: 10/07/2020
Address Changed: 04/30/2021
Authorized Person(s) Detail
Name & Address
Title President
CHIRINOS, JOSE G
Title President
CHIRINOS, JOSE G
10476 West 33rd Lane
Hialeah, FL 33018
Hialeah, FL 33018
Annual Reports
Report Year | Filed Date |
2020 | 10/07/2020 |
2021 | 04/30/2021 |
Document Images
04/30/2021 -- ANNUAL REPORT | View image in PDF format |
10/07/2020 -- REINSTATEMENT | View image in PDF format |
05/09/2019 -- Florida Limited Liability | View image in PDF format |