Search icon

ALL STAR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ALL STAR ENTERPRISES, 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: 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: 15 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2004 (21 years ago)
Document Number: F17131
FEI/EIN Number 592052879

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

Mail Address: 9960 N.W. 116 Way, MEDLEY, FL, 33178, US
Address: 9960 N. W. 116 Way, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA ENRIQUE President 9960 N. W. 116 Way, MEDLEY, FL, 33178
Acosta Esteban Vice President 9960 N. W. 116 Way, MEDLEY, FL, 33178
Acosta Enrique Secretary 9960 N. W. 116 Way, MEDLEY, FL, 33178
Acosta, Enrique Agent 9960 N.W. 116 Way, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-08-29 Acosta, Enrique -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 9960 N. W. 116 Way, 9, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-04-13 9960 N. W. 116 Way, 9, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 9960 N.W. 116 Way, 9, MEDLEY, FL 33178 -
AMENDMENT 2004-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001090167 TERMINATED 1000000382622 MIAMI-DADE 2013-06-10 2033-06-12 $ 1,682.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2016-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315356436 0418800 2011-08-30 9667 NW 33RD STREET (BUILDING IN REAR), MIAMI, FL, 33172
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-08-30
Emphasis S: TRENCHING
Case Closed 2011-09-12

Related Activity

Type Complaint
Activity Nr 207787474
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584817103 2020-04-15 0455 PPP 9960 NW 116TH WAY Unit 9, MEDLEY, FL, 33178-1175
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196600
Loan Approval Amount (current) 196600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDLEY, MIAMI-DADE, FL, 33178-1175
Project Congressional District FL-26
Number of Employees 20
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197845.13
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State