Entity Name: | DOLLAR STAR #28, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOLLAR STAR #28, 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: | 03 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L04000017014 |
FEI/EIN Number |
161694226
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6535 NW 84TH AVE, BAY #5, MIAMI, FL, 33166, US |
Address: | 451 EAGLE RIDGE DRIVE, SPACE 102, LAKE WALES, FL, 33853, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER Kenneth | Managing Member | 6535 NW 84TH AVE, MIAMI, FL, 33166 |
GOLDMAN MARTIN | Managing Member | 6535 NW 84TH AVE, MIAMI, FL, 33166 |
LOBODZINSKI RALPH | Managing Member | 6535 NW 84TH AVE, MIAMI, FL, 33166 |
SHAPIRO, FISHMAN & GACHE, LLC | Agent | 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-01 | 451 EAGLE RIDGE DRIVE, SPACE 102, LAKE WALES, FL 33853 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | SHAPIRO, FISHMAN & GACHE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 2424 N. FEDERAL HIGHWAY, SUITE 360, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 451 EAGLE RIDGE DRIVE, SPACE 102, LAKE WALES, FL 33853 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State