Search icon

STAR MOON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: STAR MOON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR MOON HOLDINGS, 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: 19 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000021572
FEI/EIN Number 201034249

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

Address: 17070 Collins Av., Sunny Isles Beach, FL, 33160, US
Mail Address: 17070 Collins Av., Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madia Enrico Managing Member 2950 NE 201 Terrace, Aventura, FL, 33180
MADIA ENRICO Agent 2950 NE 201 Terrace, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 17070 Collins Av., Suite 256, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-04-28 17070 Collins Av., Suite 256, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2950 NE 201 Terrace, Apt 213, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2007-02-13 MADIA, ENRICO -
AMENDED AND RESTATEDARTICLES 2005-12-05 - -
AMENDED AND RESTATEDARTICLES 2005-06-09 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State