Search icon

ABCY STAR SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ABCY STAR SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABCY STAR SERVICE, 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: 22 May 2008 (17 years ago)
Date of dissolution: 20 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L08000051249
FEI/EIN Number 262699130

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

Address: 900 W 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 900 W 49TH ST, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO ALBERTO Managing Member 7360 NW 174TH TER # 104, HIALEAH, FL, 33013
CAMEJO ALBERTO M Agent 900 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-06 900 W 49TH ST, 508, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-01-06 900 W 49TH ST, 508, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-06 900 W 49TH ST, 508, HIALEAH, FL 33012 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-15 CAMEJO, ALBERTO MGRM -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-20
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-06
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2010-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State