Search icon

STAR LOFTS 1904 LLC - Florida Company Profile

Company Details

Entity Name: STAR LOFTS 1904 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR LOFTS 1904 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: 03 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000064887
Address: 20201 E COUNTRY CLUB DRIVE, APT 904, AVENTURA, FL, 33180, US
Mail Address: 20201 E COUNTRY CLUB DRIVE, APT 904, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOUTBOUL FORTUNA Managing Member 20201 E COUNTRY CLUB DRIVE APT 904, AVENTURA, FL, 33180
OLIEL JORDAN Authorized Member 18201 COLLINS AVE APT 509, SUNNY ISLES BEACH, FL, 33160
ABOUTBOUL FORTUNA Agent 20201 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-01-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-02 ABOUTBOUL, FORTUNA -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-07-28 STAR LOFTS 1904 LLC -

Documents

Name Date
LC Amendment 2022-01-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-02-02
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State