Search icon

STAR COMMUNICATIONS TRADING LLC - Florida Company Profile

Company Details

Entity Name: STAR COMMUNICATIONS TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR COMMUNICATIONS TRADING 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: 17 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000023684
FEI/EIN Number 454596095

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

Address: 27545 SW 133rd PATH, Homestead, FL, 33032, US
Mail Address: 27545 SW 133rd PATH, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Alvarez Julio Chief Executive Officer 27545 SW 133rd PATH, Homestead, FL, 33032
Rodriguez Alvarez Julio Managing Member 27545 SW 133rd PATH, Homestead, FL, 33032
Rodriguez Alvarez Julio Agent 27545 SW 133rd PATH, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 27545 SW 133rd PATH, Homestead, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 27545 SW 133rd PATH, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2020-05-28 27545 SW 133rd PATH, Homestead, FL 33032 -
REGISTERED AGENT NAME CHANGED 2020-05-28 Rodriguez Alvarez, Julio -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-04-14 - -
LC AMENDMENT 2012-05-23 - -

Documents

Name Date
REINSTATEMENT 2020-05-28
LC Amendment 2014-04-14
AMENDED ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-04
LC Amendment 2012-05-23
Florida Limited Liability 2012-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State