Search icon

DOLLAR STAR OF MERRITT SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: DOLLAR STAR OF MERRITT SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLLAR STAR OF MERRITT SQUARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2004 (20 years ago)
Document Number: L04000080344
FEI/EIN Number 651236314

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

Address: 777 E. MERRITT ISLAND CSWY, #H2, MERRITT ISLAND, FL, 32952, US
Mail Address: 6535 NW 84TH AVE, BAY #5, MIAMI, FL, 33166, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER Kenneth L 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 6535 NW 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 6535 NW 84TH AVE, UNIT B, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-09-01 777 E. MERRITT ISLAND CSWY, #H2, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2011-04-27 SHAPIRO, FISHMAN & GACHE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 777 E. MERRITT ISLAND CSWY, #H2, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State