Search icon

SOLAR STAR SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: SOLAR STAR SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOLAR STAR SYSTEMS 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000008868
FEI/EIN Number 200676150

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

Address: 47 North Krome Avenue, HOMESTEAD, FL, 33030, US
Mail Address: 47 North Krome Avenue, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARILLO JOSE Managing Member 47 North Krome Avenue, HOMESTEAD, FL, 33030
Camarillo Jose J Agent 47 North Krome Avenue, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-18 Camarillo, Jose J -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 47 North Krome Avenue, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 47 North Krome Avenue, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2013-01-25 47 North Krome Avenue, HOMESTEAD, FL 33030 -
LC AMENDMENT 2012-06-01 - -
LC AMENDMENT 2012-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000822379 ACTIVE 1000000806828 DADE 2018-12-12 2028-12-19 $ 1,660.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000494574 TERMINATED 1000000602055 MIAMI-DADE 2014-03-31 2034-05-01 $ 462.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000308436 TERMINATED 1000000587139 MIAMI-DADE 2014-02-28 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J12000190267 ACTIVE 1000000256708 DADE 2012-03-07 2032-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000460862 ACTIVE 1000000156054 DADE 2010-01-29 2030-03-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-25
LC Amendment 2012-06-01
CORLCMMRES 2012-05-08
LC Amendment 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State