Search icon

STAR HITTERZ ENT LLC - Florida Company Profile

Company Details

Entity Name: STAR HITTERZ ENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR HITTERZ ENT 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: 11 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2012 (13 years ago)
Document Number: L11000018014
FEI/EIN Number 275109707

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

Address: 11830 sw 223rd st, Miami, FL, 33170, US
Mail Address: 11830 sw 223rd st, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cowart David F Manager 11830 sw 223rd st, Miami, FL, 33170
Cowart Danasia L Auth 11830 sw 223rd street, Miami, FL, 33170
Cowart David FII Auth 11830 sw 223rd street, Miami, FL, 33170
COWART DAVID F Agent 11830 sw 223rd st, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019081 UNIVERSAL GRIND MARKETING GROUP ACTIVE 2022-01-18 2027-12-31 - 11830 SW 223RD ST, MIAMI, FL, 33170
G19000100659 MARTY KAY'S BBQ AND CATERING EXPIRED 2019-09-13 2024-12-31 - 1281 SW 4ST APT #3, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 11830 sw 223rd st, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2020-06-22 11830 sw 223rd st, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 11830 sw 223rd st, Miami, FL 33170 -
LC AMENDMENT 2012-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State