Search icon

STAR OPTICAL L.L.C. - Florida Company Profile

Company Details

Entity Name: STAR OPTICAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR OPTICAL L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Jul 2000 (25 years ago)
Document Number: L00000008487
FEI/EIN Number 651024872

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

Address: 815 n.w. 57th avenue, miami, FL, 33126, US
Mail Address: 815 n.w. 57th avenue, miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIWKO JACOBO Manager 815 n.w. 57th avenue, miami, FL, 33126
PIWKO JACOBO Agent 815 n.w. 57th avenue, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 815 n.w. 57th avenue, 305, miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 815 n.w. 57th avenue, 305, miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 815 n.w. 57th avenue, 305, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2001-10-10 PIWKO, JACOBO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000885078 LAPSED 13-018228 CA MIAMI-DADE CIRCUIT 2014-08-19 2019-08-21 $87,815.99 MERCANTIL COMMERCEBANK, 220 ALHAMBRA CIRCLE, MIAMI, FL 33134

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State