Entity Name: | STAR RAINBOW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR RAINBOW, 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: |
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: | 10 Nov 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2018 (7 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2018 (7 years ago) |
Document Number: | L10000117341 |
FEI/EIN Number |
273993063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7353 NW 56 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7353 NW 56 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSS GLOBAL ENTERPRISES, INC. | Authorized Member | 4792 CONEY DR, PO BOX 1777, BELIZE CITY, BELIZE BZ |
THE GENESIS LAW FIRM LLC | Agent | 3105 NW 107TH AVE, DORAL, FL, 33172 |
BARON ISABEL R | Manager | 7353 NW 56 STREET, MIAMI, FL, 33166 |
BOSCAN ROGELIO | Manager | 7353 NW 56 STREET, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2018-08-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-25 | 3105 NW 107TH AVE, 400-E4, DORAL, FL 33172 | - |
LC AMENDMENT | 2017-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 7353 NW 56 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 7353 NW 56 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | THE GENESIS LAW FIRM LLC | - |
LC AMENDMENT | 2016-02-08 | - | - |
LC AMENDMENT | 2013-06-21 | - | - |
LC NAME CHANGE | 2010-11-29 | STAR RAINBOW, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2018-08-31 |
ANNUAL REPORT | 2018-03-22 |
LC Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-21 |
LC Amendment | 2016-02-08 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-08 |
LC Amendment | 2013-06-21 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State