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. |
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 |
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 |
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 |
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 | - | - |
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