Search icon

MAC STAR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: MAC STAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAC STAR ENTERPRISES, 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000121830
FEI/EIN Number 271591297

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

Address: 4422 Laurel Place, Weston, FL, 33332, US
Mail Address: 4422 Laurel Place, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER SIMHA Manager 4422 LAUREL PLACE, WESTON, FL, 33332
CARRASCO JAVIER A Manager 4422 LAUREL PLACE, WESTON, FL, 33332
DE SANCTIS DANIEL S Manager 4422 LAUREL PLACE, WESTON, FL, 33332
HODGET & CALVACHE ACCOUNTING INC Agent 8403 NW 20TH PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-01 - -
REGISTERED AGENT NAME CHANGED 2019-02-18 HODGET & CALVACHE ACCOUNTING INC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-18 8403 NW 20TH PLACE, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 4422 Laurel Place, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2018-07-11 4422 Laurel Place, Weston, FL 33332 -
REINSTATEMENT 2018-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2019-03-01
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-07-11
REINSTATEMENT 2018-02-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State