Search icon

STARLINE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: STARLINE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARLINE PROPERTIES 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 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2024 (7 months ago)
Document Number: L09000043016
FEI/EIN Number 270284047

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

Mail Address: PO Box 801906, Miami, FL, 33280, US
Address: 20601 E. DIXIE HWY, UNIT 380, miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHANA RON Managing Member PO Box 801906, Miami, FL, 33280
OHANA RON mgrm Agent 20601 E DIXIE HWY, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092653 STAR CAPITAL HOLDINGS LLC EXPIRED 2010-10-08 2015-12-31 - PO BOX 630121, MIAMI, FL, 33163

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-01 20601 E DIXIE HWY, UNIT 380, MIAMI, FL 33180 -
REINSTATEMENT 2024-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 20601 E. DIXIE HWY, UNIT 380, miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-08-01 OHANA, RON, mgrm -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-22 20601 E. DIXIE HWY, UNIT 380, miami, FL 33180 -
LC AMENDMENT 2009-06-01 - -
LC AMENDMENT 2009-05-22 - -

Documents

Name Date
REINSTATEMENT 2024-08-01
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State