Inactive
Updated 3/21/2025 11:22:21 AM

Stoa 1 LLC

Stoa 1 LLC is a Florida Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 12, 2018, under the Florida Department Of State’s registration number L18000169133. It is currently listed as an inactive entity and FEI/EIN number is 38-4106537.

The principal address of Stoa 1 LLC is 6991 E Camelback Rd Suite B101, Scottsdale, AZ 85251 and mailing address is 6991 E Camelback Rd Suite B101, Scotssdale, AZ 85251, where all official business activities and communication are managed.

The company is managed by Stoa Usa, Inc from Scottsdale AZ, holding the position of MGRQ, Authorized Member, who takes the lead in overseeing its operations. For legal purposes, Salinas, Robert serves as the registered agent for the company, located at 19452 Ne 26th Ave Apt 32c, Miami, FL 33180, handling all compliance and official matters for company.

On April 17, 2021, the company has filed the latest annual report.

Filing information

Company Name Stoa 1 LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L18000169133
FEI/EIN Number 38-4106537
Date Filed July 12, 2018
Company Age 6 years 9 months
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/23/2022
Event Effective Date NONE

The data on Stoa 1 LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

6991 E Camelback Rd Suite B101
Scottsdale, AZ 85251
Changed: 10/9/2020

Mailing Address

6991 E Camelback Rd Suite B101
Scotssdale, AZ 85251
Changed: 10/9/2020

Registered Agent Name & Address

Salinas, Robert
19452 Ne 26th Ave Apt 32c
Miami, FL 33180
Name Changed: 10/9/2020
Address Changed: 10/9/2020

Authorized Person(s) Details

Stoa Usa, Inc
7525 E. Street, Suite 100
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/9/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/9/2020
Effective Date 10/9/2020
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 04/17/2021
Report Year 2020
Filed Date 10/09/2020
Report Year 2019
Filed Date 10/11/2019

Document Images