Search icon

STAR BEDDING MANUFACTURING CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAR BEDDING MANUFACTURING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BEDDING MANUFACTURING CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 1995 (30 years ago)
Document Number: 355418
FEI/EIN Number 591274980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1051-1053 E 14 ST, HIALEAH, FL, 33010
Mail Address: 1051-1053 E 14 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES, RICHARD D President 8620 SW 4 ST, MIAMI, FL, 33144
MORALES, RICHARD D Director 8620 SW 4 ST, MIAMI, FL, 33144
MORALES, RICHARD D Agent 8620 SW 4 ST, Miami, FL, 33144
MORALES GABRIEL J Vice President 325 S. BISCAYNE BLVD APT 319, MIAMI, FL, 33131
Morales II Richard D Vice President 2520 San Domingo ST, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 8620 SW 4 ST, Miami, FL 33144 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-01 1051-1053 E 14 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1994-03-01 1051-1053 E 14 ST, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1994-03-01 MORALES, RICHARD D -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62400.00
Total Face Value Of Loan:
62400.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62400
Current Approval Amount:
62400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63083.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State