Search icon

PRO STAR AIR LLC - Florida Company Profile

Company Details

Entity Name: PRO STAR AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRO STAR AIR 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000115792
FEI/EIN Number 46-3434992

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

Address: 2730 SW 3 AVE, MIAMI, FL, 33129, US
Mail Address: 2730 SW 3 AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELENA MARIA E Managing Member 2730 SW 3 AVE, MIAMI, FL, 33129
NATERA ALEJANDRO Manager 2730 SW 3 AVE, MIAMI, FL, 33129
MICHELENA MARIA E Agent 2730 SW 3 AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088458 PSA BROKERS EXPIRED 2018-08-09 2023-12-31 - 2828 CORAL WAY, STE 202, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2730 SW 3 AVE, 701, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-05-01 2730 SW 3 AVE, 701, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2730 SW 3 AVE, 701, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2018-10-19 MICHELENA, MARIA E -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State