Search icon

STIMDEL PROPERTIES (FL), INC.

Branch

Company Details

Name: STIMDEL PROPERTIES (FL), INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2008 (17 years ago)
Branch of: STIMDEL PROPERTIES (FL), INC., Florida (Company Number P03000059558)
Entity Number: 3664583
ZIP code: 33184
County: Queens
Place of Formation: Florida
Address: 13150 NW 25TH ST, MIAMI, FL, United States, 33184
Principal Address: Luis a. Herrera 1248, World Trade Center, Montevideo, Uruguay

DOS Process Agent

Name Role Address
SANTIAGO JAVIER COLELLA DOS Process Agent 13150 NW 25TH ST, MIAMI, FL, United States, 33184

Chief Executive Officer

Name Role Address
SANTIAGO JAVIER COLELLA Chief Executive Officer 13150 NW 25TH ST, MIAMI, FL, United States, 33182

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 13150 NW 25TH ST, MIAMI, FL, 33182, USA (Type of address: Chief Executive Officer)
2020-04-08 2024-04-03 Address 13150 NW 25TH ST, MIAMI, FL, 33182, USA (Type of address: Service of Process)
2020-04-08 2024-04-03 Address 13150 NW 25TH ST, MIAMI, FL, 33182, USA (Type of address: Chief Executive Officer)
2012-06-13 2020-04-08 Address C/O OCASA, INC., 3450 NW 113 COURT, DORAL, FL, 33178, USA (Type of address: Service of Process)
2010-05-21 2020-04-08 Address 3450 NW 113 COURT, DORAL, FL, 33178, USA (Type of address: Principal Executive Office)
2010-05-21 2020-04-08 Address 3450 NW 113 COURT, DORAL, FL, 33178, USA (Type of address: Chief Executive Officer)
2008-04-29 2012-06-13 Address C/O OCASA LOGISTICS SOLUTIONS, 29-76 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403002476 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220426003743 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200408060531 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180402007239 2018-04-02 BIENNIAL STATEMENT 2018-04-01
161216006280 2016-12-16 BIENNIAL STATEMENT 2016-04-01
140410006726 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120613002479 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100521002632 2010-05-21 BIENNIAL STATEMENT 2010-04-01
080429000532 2008-04-29 APPLICATION OF AUTHORITY 2008-04-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202446 Other Contract Actions 2022-04-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-04-29
Termination Date 2022-12-29
Date Issue Joined 2022-09-22
Section 1332
Sub Section OC
Status Terminated

Parties

Name STIMDEL PROPERTIES (FL), INC.
Role Plaintiff
Name DERN
Role Defendant
1904011 Other Contract Actions 2019-07-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-11
Termination Date 2023-01-17
Date Issue Joined 2019-10-03
Section 1332
Sub Section BC
Status Terminated

Parties

Name ONE STOP 34, LLC
Role Plaintiff
Name STIMDEL PROPERTIES (FL), INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State