Search icon

STAR INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: STAR INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR INTERNATIONAL REALTY, 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000050238
FEI/EIN Number APPLIED FOR

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

Address: 7777 SW 86TH ST, BLDG F-1 - # 214, MIAMI, FL, 33143-7728, US
Mail Address: 7777 SW 86TH ST, BLDG F-1 - # 214, MIAMI, FL, 33143-7728, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUANI ANNA L Managing Member 7777 SW 86TH ST - BLDG F-1 - # 214, MIAMI, FL, 331437728
CURRAN JOHN Managing Member 7777 SW 86TH ST - BLDG F-1 - # 214, MIAMI, FL, 331437728
GUANI ANNA L Agent 7777 SW 86TH ST, MIAMI, FL, 331437728

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 7777 SW 86TH ST, BLDG F-1 - # 214, MIAMI, FL 33143-7728 -
CHANGE OF MAILING ADDRESS 2011-04-30 7777 SW 86TH ST, BLDG F-1 - # 214, MIAMI, FL 33143-7728 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 7777 SW 86TH ST, BLDG F-1 - # 214, MIAMI, FL 33143-7728 -
REGISTERED AGENT NAME CHANGED 2009-04-30 GUANI, ANNA L -
REINSTATEMENT 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-29
REINSTATEMENT 2005-12-13
Reg. Agent Change 2004-08-18
Florida Limited Liability 2004-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State