Search icon

STAR REAL ESTATE & INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: STAR REAL ESTATE & INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR REAL ESTATE & INVESTMENT 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000036805
FEI/EIN Number 272349165

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

Address: 6217 SW 78th St, South Miami, FL, 33143, US
Mail Address: 6217 SW 78th St, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DECARDENAS MARIA C Managing Member 6217 SW 78th St, South Miami, FL, 33143
WEINSTEIN RICHARD S Agent 312 S OLD DIXIE HWY, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 6217 SW 78th St, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-01-10 6217 SW 78th St, South Miami, FL 33143 -
LC AMENDMENT 2012-09-14 - -
LC AMENDMENT 2010-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 312 S OLD DIXIE HWY, STE 206, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2010-04-12 WEINSTEIN, RICHARD S -

Documents

Name Date
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-28
LC Amendment 2012-09-14
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-05-14
LC Amendment 2010-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State