Entity Name: | STAR-TRADE USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STAR-TRADE USA 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: |
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 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jan 2022 (3 years ago) |
Document Number: | L15000061921 |
FEI/EIN Number |
47-3705718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3655 NW 115th Ave., DORAL, FL, 33178, US |
Mail Address: | 3655 NW 115TH AVE, 17, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRA MARIA S | Manager | 3655 NW 115TH AVE, DORAL, FL, 33178 |
FARRA ROGGIERO MUNIR E | Manager | 3655 NW 115TH AVE, DORAL, FL, 33178 |
OCANDO KARINA | Agent | 1275 W 47 PL, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000073579 | GRAVITYEC | ACTIVE | 2024-06-13 | 2029-12-31 | - | 9765 NW 31ST ST, DORAL, FL, 33172 |
G17000096010 | ROYALE | EXPIRED | 2017-08-25 | 2022-12-31 | - | 16300 SOUTH POST ROAD, WESTON, FL, 33331 |
G17000038657 | STAR VENDING USA | EXPIRED | 2017-04-11 | 2022-12-31 | - | 6917 COLLEGE CT #202, DAVIE, FL, 33317 |
G16000090080 | MAGIC CLOTH | EXPIRED | 2016-08-23 | 2021-12-31 | - | 4766 SW 14TH STREET, DEERFIELD BEACH, FL, 33442 |
G16000090001 | CAR BABY | EXPIRED | 2016-08-22 | 2021-12-31 | - | 4766 SW 14TH STREET, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | OCANDO, KARINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 3655 NW 115th Ave., 17, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 3655 NW 115th Ave., 17, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-15 | 1275 W 47 PL, 107, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2022-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2021-02-15 | - | - |
LC AMENDMENT | 2016-09-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000096879 | TERMINATED | 1000000878566 | BROWARD | 2021-02-25 | 2041-03-03 | $ 4,845.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-01-15 |
LC Amendment | 2021-02-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-11 |
LC Amendment | 2016-09-06 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State