Entity Name: | STAR MANAGEMENT INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR MANAGEMENT INTERNATIONAL 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. |
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: | 22 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Dec 2016 (8 years ago) |
Document Number: | L10000007945 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11615 SW 97TH AVENUE, MIAMI, FL, 33176, US |
Mail Address: | 11615 SW 97TH AVENUE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDMAN JAVIER MARCO | Managing Member | P/LIMONAR 27, 4D, 29016 MALAGIA, SP |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2016-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-13 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 11615 SW 97TH AVENUE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 11615 SW 97TH AVENUE, MIAMI, FL 33176 | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-07-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-21 |
REINSTATEMENT | 2015-11-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State