Search icon

7 STARS & BLUE, LLC - Florida Company Profile

Company Details

Entity Name: 7 STARS & BLUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

7 STARS & BLUE, LLC 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: 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: 17 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000035987
FEI/EIN Number 200283788

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

Address: 16636 SW, 79 Way, Miami, FL, 33193, US
Mail Address: 16636 SW, 79 Way, Miami, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR EDUARDO Manager 16636 SW, Miami, FL, 33193
TOVAR EDUARDO Agent 16636 SW, Miami, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-09 16636 SW, 79 Way, Miami, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-09 16636 SW, 79 Way, Miami, FL 33193 -
CHANGE OF MAILING ADDRESS 2013-02-09 16636 SW, 79 Way, Miami, FL 33193 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-08-08 - -
REGISTERED AGENT NAME CHANGED 2007-08-08 TOVAR, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-24
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2009-07-05
ANNUAL REPORT 2008-01-14
REINSTATEMENT 2007-08-08
ANNUAL REPORT 2004-02-19
Reg. Agent Change 2003-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State