Entity Name: | STARBAY USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STARBAY USA, 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. |
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: | 29 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2019 (6 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 24 Sep 2019 (6 years ago) |
Document Number: | L03000041746 |
FEI/EIN Number |
200478114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131, US |
Address: | 3750 NW 114TH AVENUE, BAY #3, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO ALVARO | Agent | 1390 BRICKELL AVENUE, MIAMI, FL, 33131 |
HAFER MARK | Managing Member | 240 PEACHTREE STREET NW, SUITE 13E10, ATLANTA, GA, 30303 |
MDF CREATION LIMITED | Managing Member | FLAT 3, 10/F, ARION COMMERCIAL CENTRE, NOS, SHEUNG WAN, HONG KONG, HK |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-09-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-14 | 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2007-05-14 | 3750 NW 114TH AVENUE, BAY #3, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-14 | CASTILLO, ALVARO | - |
LC AMENDMENT | 2006-01-04 | - | - |
AMENDMENT | 2005-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-21 | 3750 NW 114TH AVENUE, BAY #3, MIAMI, FL 33178 | - |
AMENDMENT | 2004-06-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001094342 | LAPSED | 1000000433525 | MIAMI-DADE | 2013-06-03 | 2023-06-12 | $ 350.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
REINSTATEMENT | 2013-09-06 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-24 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-05-23 |
LC Amendment | 2006-01-04 |
Amendment | 2005-12-22 |
ANNUAL REPORT | 2005-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State