Search icon

STAR PROPERTIES GROUP, INC. - Florida Company Profile

Company Details

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

STAR PROPERTIES GROUP, 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: 23 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2003 (21 years ago)
Document Number: K74906
FEI/EIN Number 650790661

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

Address: 6161 NE 3RD AVE, Miami, FL, 33137, US
Mail Address: 6161 NE 3RD AVE, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRMAN LISA M Vice President 6161 NE 3RD AVE, Miami, FL, 33137
GARCIA ROBERT J Secretary 6161 NE 3RD AVE, Miami, FL, 33137
GARCIA ROBERT J Treasurer 6161 NE 3RD AVE, Miami, FL, 33137
FAIRMAN NEIL Agent 6161 NE 3RD AVE, Miami, FL, 33137
FAIRMAN, NEIL Director 6161 NE 3RD AVE, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6161 NE 3RD AVE, STE 3, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 6161 NE 3RD AVE, STE 3, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-09-11 6161 NE 3RD AVE, STE 3, Miami, FL 33137 -
REINSTATEMENT 2003-11-24 - -
REGISTERED AGENT NAME CHANGED 2003-11-24 FAIRMAN, NEIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State