Search icon

STARLINK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: STARLINK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARLINK GROUP, 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: 26 Aug 2015 (10 years ago)
Date of dissolution: 19 Jul 2021 (4 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: L15000146333
FEI/EIN Number 474968722

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

Address: 100 N. BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 100 N. BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RENE VELAZQUEZ, CPA, PA Agent
TRILINK TECHNOLOGY CORPORATION Member

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 100 N. BISCAYNE BLVD, SUITE 1108, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 100 N. BISCAYNE BLVD, SUITE 1600, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2018-02-07 100 N. BISCAYNE BLVD, SUITE 1600, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
VIAIMPORT CORP., etc., VS TRILINK TECHNOLOGY CORPORATION, et al., 3D2019-0276 2019-02-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7372

Parties

Name VIAIMPORT CORP.
Role Appellant
Status Active
Representations RICARDO A. BANCIELLA
Name BEATRIZ H. BUITRAGO
Role Appellee
Status Active
Name MIGUEL A. COIRA
Role Appellee
Status Active
Name STARLINK GROUP, LLC
Role Appellee
Status Active
Name TRILINK TECHNOLOGY CORPORATION
Role Appellee
Status Active
Representations GERMAN MORALES, DANIEL A. BUSHELL, JOHN E. BERGENDAHL, DAVID S. HARRIS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of VIAIMPORT CORP.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties' joint motion for an order staying appeal is granted, and the appellate proceedings are hereby stayed for a period of thirty (30) days from the date of this order for the purposes as set forth in the motion.
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION FOR ENTRY OF ORDER STAYING APPEAL
On Behalf Of VIAIMPORT CORP.
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including seven (7) days from the date of this order.
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRILINK TECHNOLOGY CORPORATION
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including fifteen (15) days from the date of this order.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRILINK TECHNOLOGY CORPORATION
Docket Date 2019-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRILINK TECHNOLOGY CORPORATION
Docket Date 2019-02-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ OF APPELLANT
On Behalf Of VIAIMPORT CORP.
Docket Date 2019-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VIAIMPORT CORP.
Docket Date 2019-02-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of VIAIMPORT CORP.
Docket Date 2019-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 2/27/19
Docket Date 2019-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIAIMPORT CORP.
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VIAIMPORT CORP.
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due.
OMAR HASSAN VS TRILINK TECHNOLOGY CORPORATION, et al., 3D2019-0277 2019-02-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7372

Parties

Name OMAR HASSAN
Role Appellant
Status Active
Representations RICARDO A. BANCIELLA
Name BEATRIZ H. BUITRAGO
Role Appellee
Status Active
Name TRILINK TECHNOLOGY CORPORATION
Role Appellee
Status Active
Representations JOHN E. BERGENDAHL, GERMAN MORALES, DAVID S. HARRIS
Name STARLINK GROUP, LLC
Role Appellee
Status Active
Name MIGUEL A. COIRA
Role Appellee
Status Active
Name NEWPOINT CAPITAL CORP.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OMAR HASSAN
Docket Date 2019-02-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due.
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OMAR HASSAN
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORLCDSMEM 2021-07-19
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-07-26
Florida Limited Liability 2015-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State