Search icon

STAR HANDBAGS, INC. - Florida Company Profile

Company Details

Entity Name: STAR HANDBAGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR HANDBAGS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 566424
FEI/EIN Number 591823597

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

Address: 2101 WEST 4TH AVENUE, HIALEAH, FL, 33010
Mail Address: 2101 WEST 4TH AVENUE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES, OVIDIO, JR President 2101 W 4TH AVENUE, HIALEAH, FL, 33010
VALDES, OVIDIO, JR Director 2101 W 4TH AVENUE, HIALEAH, FL, 33010
VALDES, OVIDIO, JR Secretary 2101 W 4TH, HIALEAH, FL, 33010
VALDES, OVIDIO, JR Treasurer 2101 W 4TH, HIALEAH, FL, 33010
VALDES, OVIDIO JR Agent 2101 W 4TH AVENUE, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06320900229 VALDES ACTIVE 2006-11-16 2026-12-31 - 2101 W 4 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 2101 W 4TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-16 2101 WEST 4TH AVENUE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1992-06-16 2101 WEST 4TH AVENUE, HIALEAH, FL 33010 -
REINSTATEMENT 1986-08-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State