Search icon

ALL STAR INTERNATIONAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ALL STAR INTERNATIONAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL STAR INTERNATIONAL 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: 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: 14 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2019 (6 years ago)
Document Number: L14000110441
FEI/EIN Number 47-2168309

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

Address: 1242 SW Pine Island Rd, CAPE CORAL, FL, 33991, US
Mail Address: 1242 SW Pine Island Rd, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA GEORGINA Manager 1242 SW Pine Island Rd, CAPE CORAL, FL, 33991
VIERA GEORGINA Agent 1242 SW Pine Island Rd, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1242 SW Pine Island Rd, #42-297, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1242 SW Pine Island Rd, #42-297, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2024-04-30 1242 SW Pine Island Rd, #42-297, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2022-04-12 VIERA, GEORGINA -
LC AMENDMENT 2019-07-10 - -
LC AMENDMENT 2018-05-02 - -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2014-07-31 ALL STAR INTERNATIONAL INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-27
LC Amendment 2019-07-10
ANNUAL REPORT 2019-04-05
LC Amendment 2018-05-02
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3619798208 2020-08-05 0455 PPP 175 Southwest 7th Street SUITE 1900, Miami, FL, 33130-2906
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222047
Loan Approval Amount (current) 222047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33130-2906
Project Congressional District FL-27
Number of Employees 21
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224230.97
Forgiveness Paid Date 2021-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State