Search icon

STAR-TRADE USA LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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