Entity Name: | STARSHIP FINANCING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
STARSHIP FINANCING 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: | 20 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2018 (6 years ago) |
Document Number: | L11000119863 |
FEI/EIN Number |
45-3644447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 615 WEST 29 STREET, Miami Beach, FL 33140 |
Mail Address: | 615 West 29 Street, Miami, FL 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAIRGREEN LAW, P.A. | Agent | - |
Liberman, David B | Authorized Member | 1037 Falling Leaf Trai, Sylva, NC 28779 |
Liberman, Noah D | Authorized Member | 615 WEST 29 STREET, Miami Beach, FL 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 615 WEST 29 STREET, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 615 WEST 29 STREET, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-21 | Fairgreen Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 615 West 29 Street, Miami Beach, FL 33140 | - |
REINSTATEMENT | 2018-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-25 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-06-12 |
REINSTATEMENT | 2018-12-12 |
ANNUAL REPORT | 2017-03-19 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State