Search icon

STAR-DAVID CAB, INC. - Florida Company Profile

Company Details

Entity Name: STAR-DAVID CAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR-DAVID CAB, 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: 22 Jan 1988 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: K12565
FEI/EIN Number 650166770

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

Address: 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL, 33180
Mail Address: 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHAR ROZA President 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL, 33180
BACHAR ROZA Director 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL, 33180
BACHAR ROZA Secretary 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL, 33180
BACHAR SHARON Vice President 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL, 33180
BACHAR SHARON Director 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL, 33180
ITZHAK BACHAR, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2008-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-28 1400 N.E. MIAMI GARDENS DRIVE, SUITE 219, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 1999-04-26 2315 NE 194TH STREET, NORTH MIAMI BEACH, FL 33180 -
REGISTERED AGENT NAME CHANGED 1992-07-15 ITZHAK BACHAR, P.A. -
AMENDMENT 1990-12-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State