Search icon

MYA STARR, LLC. - Florida Company Profile

Company Details

Entity Name: MYA STARR, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYA STARR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L14000080856
FEI/EIN Number 47-1031451

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

Address: 1200 NW 27th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 1200 NW 27th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO PRICILA A Manager 1200 NW 27th Avenue, Pompano Beach, FL, 33069
MYA STARR, LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128247 STUDIO 595 DAVIE EXPIRED 2015-12-18 2020-12-31 - 10392 W. STATE ROAD 84, UNIT 103, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1200 NW 27th Avenue, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2022-04-22 1200 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1200 NW 27th Avenue, Pompano Beach, FL 33069 -
LC AMENDMENT 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-24 MYA STARR, LLC -
LC AMENDMENT 2015-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-30
LC Amendment 2019-09-26
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State