Entity Name: | INTERSTAR SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 May 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Aug 2019 (5 years ago) |
Document Number: | L13000072850 |
FEI/EIN Number | 30-0783787 |
Address: | 951 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | P.O. Box #490867, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WORLDWIDE NOMINEE LLC | Agent |
Name | Role | Address |
---|---|---|
MOSSE MATIAS | Manager | P.O. Box #490867, Key Biscayne, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 951 Crandon Blvd, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 951 Crandon Blvd, Key Biscayne, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 801 US Highway 1, North Palm Beach, FL 33408 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | WORLDWIDE NOMINEE LLC | No data |
LC AMENDMENT | 2019-08-12 | No data | No data |
LC AMENDMENT | 2014-10-31 | No data | No data |
LC AMENDMENT | 2014-10-28 | No data | No data |
LC AMENDMENT | 2013-09-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-07 |
LC Amendment | 2019-08-12 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State