Entity Name: | ALPHASTAR REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALPHASTAR REAL ESTATE 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: | 04 Nov 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: | L13000155382 |
FEI/EIN Number |
34-1747712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8855 COLLINS AVE, APT 9B, SURFSIDE, FL, 33154, US |
Mail Address: | 8855 COLLINS AVE, APT 9B, SURFSIDE, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALPHASTAR CAPITAL LTD | Authorized Member | 325 WATERFRONT DR., ROAD TOWN, TORTOLA |
ROMAR INTERNATIONAL LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF AUTHORITY | 2021-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-05 | 8855 COLLINS AVE, APT 9B, SURFSIDE, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 8855 COLLINS AVE, APT 9B, SURFSIDE, FL 33154 | - |
REGISTERED AGENT NAME CHANGED | 2017-12-21 | ROMAR INTERNATIONAL LLC | - |
LC AMENDMENT | 2017-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 14334 BISCAYNE BLVD., MIAMI, FL 33181 | - |
Name | Date |
---|---|
CORLCAUTH | 2021-04-08 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-24 |
LC Amendment | 2017-12-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State