Search icon

SIX STARS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SIX STARS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIX STARS 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: 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: 27 Jan 2015 (10 years ago)
Date of dissolution: 04 Oct 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: L15000016340
FEI/EIN Number 61-1851396

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

Address: 701 N. Fort Lauderdale Beach Blvd, Ft Lauderdale, FL, 33304, US
Mail Address: 701 N. Fort Lauderdale Beach Blvd, Ft Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINIZ ABRAO GABRIEL Managing Member 701 N. Fort Lauderdale Beach Blvd, Ft Lauderdale, FL, 33304
Goncalves Carlos E Agent 3700 Island Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2023-10-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000071411. CONVERSION NUMBER 100000244861
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 701 N. Fort Lauderdale Beach Blvd, Suite 406, Ft Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2020-05-28 Goncalves, Carlos E -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 3700 Island Blvd, Apt 206, Aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-05-28 701 N. Fort Lauderdale Beach Blvd, Suite 406, Ft Lauderdale, FL 33304 -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-26
REINSTATEMENT 2017-01-03
Florida Limited Liability 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State