Search icon

STAR PAVING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2808
Project Congressional District FL-26
Number of Employees 24
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222073.42
Forgiveness Paid Date 2021-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State