Entity Name: | STAR PAVING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR PAVING 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: | 20 Apr 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2005 (19 years ago) |
Document Number: | G34960 |
FEI/EIN Number |
592270057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2135 SW 98 AVE, Miami, FL, 33165, US |
Mail Address: | 2135 SW 98 AVE, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez Abel | President | 2135 SW 98 AVE, Miami, FL, 33165 |
Mendez Abel | Director | 2135 SW 98 AVE, Miami, FL, 33165 |
MENDEZ ABEL T | Agent | 2135 SW 98 AVE, Miami, FL, 33165 |
Mendez Abel | Secretary | 2135 SW 98 AVE, Miami, FL, 33165 |
Mendez Abel | Treasurer | 2135 SW 98 AVE, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-20 | 2135 SW 98 AVE, Miami, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2135 SW 98 AVE, Miami, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 2135 SW 98 AVE, Miami, FL 33165 | - |
AMENDMENT | 2005-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-17 | MENDEZ, ABEL T | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1986-02-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5679887107 | 2020-04-13 | 0455 | PPP | 9312 Northwest 13th Street #7, DORAL, FL, 33172-2808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State