Search icon

BLACK STAR PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BLACK STAR PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK STAR PROPERTIES 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: 01 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: L12000124720
FEI/EIN Number 26-1263491

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

Address: 3480 nw 210th terr, Miami Gardens, FL, 33056, US
Mail Address: 1000 nw 83rd way, pembroke pines, FL, 33024, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON CYNTHIA Auth 3480 NW 210TH TERR, MIAMMI, FL, 33056
SMITH VERONICA Manager 3480 NW 210TH TERR, MIAMI GARDENS, FL, 33056
Smith Veronica Agent 3480 nw 210th terr, miami gardens, FL, 33056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1000 nw 83rd Way, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1000 nw 83rd Way, Pembroke Pines, FL 33024 -
LC AMENDMENT 2024-09-20 - -
LC AMENDMENT 2023-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 3480 nw 210th terr, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2023-02-04 3480 nw 210th terr, Miami Gardens, FL 33056 -
LC NAME CHANGE 2021-07-26 BLACK STAR PROPERTIES LLC -
LC NAME CHANGE 2021-03-02 SMITH & GORDON ENTERPRISE LLC -
REGISTERED AGENT NAME CHANGED 2019-04-28 Smith, Veronica -
LC AMENDMENT 2017-08-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
LC Amendment 2024-09-20
ANNUAL REPORT 2024-03-21
LC Amendment 2023-06-27
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-11
LC Name Change 2021-07-26
ANNUAL REPORT 2021-03-14
LC Name Change 2021-03-02
ANNUAL REPORT 2020-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State