Search icon

NORTH STAR IMPORT & EXPORT L.L.C. - Florida Company Profile

Company Details

Entity Name: NORTH STAR IMPORT & EXPORT L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH STAR IMPORT & EXPORT L.L.C. 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 07 Jun 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2011 (14 years ago)
Document Number: L05000007614
FEI/EIN Number 522450039

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

Address: 8100 TAFT STREET, PEMBROKE PINES, FL, 33024
Mail Address: 8100 TAFT STREET, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS ANDY Managing Member 8100 TAFT STREET, PEMBROKE PINES, FL, 33024
JORGGE MICHAEL Manager 8100 TAFT STREET, PEMBROKE PINES, FL, 33024
CEVALLOS ANDY Agent 8100 TAFT STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-10-03 - -
LC AMENDMENT 2007-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-05 8100 TAFT STREET, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-05 8100 TAFT STREET, PEMBROKE PINES, FL 33024 -
CANCEL ADM DISS/REV 2007-04-05 - -
CHANGE OF MAILING ADDRESS 2007-04-05 8100 TAFT STREET, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2007-04-05 CEVALLOS, ANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2011-06-07
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-07
Off/Dir Resignation 2007-12-05
LC Amendment 2007-10-03
LC Amendment 2007-08-02
REINSTATEMENT 2007-04-05
Florida Limited Liabilites 2005-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State