Entity Name: | SHINIEST STAR SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHINIEST STAR SOLUTIONS 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: |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000013820 |
FEI/EIN Number |
90-0932180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17890 NE 31st CT, Aventura, FL, 33160, US |
Mail Address: | 17890 NE 31st CT, Aventura, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ DAYANA LMGM | Agent | 17890 NE 31st CT, Aventura, FL, 33160 |
SUAREZ DAYANA L | Manager | 17890 NE 31st CT, Aventura, FL, 33160 |
HURTADO GUSTAVO A | Managing Member | 17890 NE 31st CT, Aventura, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 17890 NE 31st CT, Suite 3317, Aventura, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 17890 NE 31st CT, Suite 3317, Aventura, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | SUAREZ, DAYANA L, MGM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 17890 NE 31st CT, Suite 3317, Aventura, FL 33160 | - |
LC NAME CHANGE | 2014-03-24 | SHINIEST STAR SOLUTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-16 |
LC Name Change | 2014-03-24 |
AMENDED ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2014-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State