Search icon

ALL-STAR REALTY & INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ALL-STAR REALTY & INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL-STAR REALTY & INVESTMENTS, 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: 23 Apr 2013 (12 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: L13000058978
FEI/EIN Number APPLIED FOR

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

Address: 2999 NE 191st Street, Suite 800, Aventura, FL, 33180, US
Mail Address: PO 801621, Aventura, FL, 33280, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL-Star Sports Managment Managing Member 2999 NE 191st Street, Aventura, FL, 33180
Hagen & Hagen PA Agent 3531 GRIFFIN ROAD, Fort Lauderdale, FL, 33312
SAECKER DIRK Managing Member 20940 NE 30 PLACE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-06 2999 NE 191st Street, Suite 800, Aventura, FL 33180 -
LC AMENDMENT 2015-01-20 - -
LC AMENDMENT 2014-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-28 3531 GRIFFIN ROAD, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 2999 NE 191st Street, Suite 800, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2014-01-28 Hagen & Hagen PA -
LC AMENDMENT 2013-10-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-02-06
LC Amendment 2015-01-20
ANNUAL REPORT 2015-01-14
LC Amendment 2014-07-01
ANNUAL REPORT 2014-01-28
LC Amendment 2013-10-04
Florida Limited Liability 2013-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State