Company Details
Name: |
STi Prepaid, LLC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Limited Liability Company |
Status: |
Dissolved
|
Effective Date: |
06 Feb 2007 (18 years ago)
|
Business ID: |
906560 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1250 BROADWAY, 25TH FLOORNEW YORK, NY 10001 |
Member
Name |
Role |
Address |
BEI Prepaid, LLC
|
Member
|
529 E. South Temple, Salt Lake City, UT 84102
|
Vivaro Corporation
|
Member
|
1250 BROADWAY, 25TH FLOOR, NEW YORK, NY 10001
|
President
Name |
Role |
Address |
Robert Lacy
|
President
|
1250 BROADWAY 25TH FLOOR, NEW YORK, NY 10001
|
Vice President
Name |
Role |
Address |
Avrom Forman
|
Vice President
|
1250 BROADWAY 25TH FLOOR, NEW YORK, NY 10001
|
Secretary
Name |
Role |
Address |
Roberta Kraus
|
Secretary
|
1250 BROADWAY 25TH FLOOR, NEW YORK, NY 10001
|
Treasurer
Name |
Role |
Address |
Victor Robles
|
Treasurer
|
1250 BROADWAY 25TH FLOOR, NEW YORK, NY 10001
|
Organizer
Name |
Role |
Address |
Jesus Velazquez
|
Organizer
|
1250 BROADWAY 25TH FLOOR, NEW YORK, NY 10001
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2015-09-23
|
Agent Resignation For C T CORPORATION SYSTEM
|
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2012-06-13
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-04-18
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-03-28
|
Annual Report LLC
|
AR Payment Received
|
Filed
|
2011-12-25
|
AR Payment Received
|
Annual Report LLC
|
Filed
|
2011-08-26
|
Annual Report LLC
|
Amendment Form
|
Filed
|
2010-03-01
|
Amendment
|
Amendment Form
|
Filed
|
2009-04-24
|
Amendment
|
This company hasn't received any reviews.
Date of last update: 07 May 2025
Sources:
Company Profile on Mississippi Secretary of State Website