Search icon

STARS TRADING CO.LLC - Florida Company Profile

Company Details

Entity Name: STARS TRADING CO.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARS TRADING CO.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: 29 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000050700
FEI/EIN Number 90-0711480

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

Address: 4230 NW 128 ST, OPA-LOCKA, FL, 33054
Mail Address: 4230 NW 128 ST, OPA-LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAAM SAFIYYAH Manager 2850 NW 16 ST, FT LAUDERDALE, FL, 33311
MITCHELL GENESE Manager 8645 BECKMAN DR, MIRAMAR, FL, 33025
SALAAM SAFIYYAH Agent 2850 NW 16 ST, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106639 CHOPP'S WHOLESALE EXPIRED 2011-11-01 2016-12-31 - 2220 SW 58TH WAY, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-11-14 - -
REGISTERED AGENT NAME CHANGED 2014-05-28 SALAAM, SAFIYYAH -
CHANGE OF PRINCIPAL ADDRESS 2014-05-28 4230 NW 128 ST, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2014-05-28 4230 NW 128 ST, OPA-LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-28 2850 NW 16 ST, FT LAUDERDALE, FL 33311 -
REINSTATEMENT 2014-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
LC Amendment 2014-11-14
REINSTATEMENT 2014-05-28
Florida Limited Liability 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State