Search icon

STARBAY USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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