Search icon

ALL STAR INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR INVESTORS, 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: 02 Feb 2007 (18 years ago)
Date of dissolution: 11 Oct 2024 (6 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Oct 2024 (6 months ago)
Document Number: L07000012812
FEI/EIN Number 208475971

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

Address: 2 GROVE ISLE DR #1009, MIAMI, FL, 33133
Mail Address: 2 GROVE ISLE DR #1009, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURCIA FAMILY LIMITED PARTNERSHIP, LLLP Managing Member -
MURCIA MARIA I Manager 2 GROVE ISLE DR #1009, MIAMI, FL, 33133
MURCIA MARIA I Agent 2 GROVE ISLE DR #1009, MIAMI, FL, 33133
THE MURCIA GROUP MANAGEMENT CO., LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2 GROVE ISLE DR #1009, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-02-17 2 GROVE ISLE DR #1009, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2 GROVE ISLE DR #1009, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-04-07 MURCIA, MARIA I -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State