Search icon

B STAR AUTO SPA, LLC - Florida Company Profile

Company Details

Entity Name: B STAR AUTO SPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B STAR AUTO SPA, 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000027191
FEI/EIN Number 811418227

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

Address: 1065 NW 128TH STREET, NORTH MIAMI, FL, 33168, US
Mail Address: 1065 NW 128TH STREET, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNADIN ENEL E Authorized Member 1065 NW 128TH STREET, NORTH MIAMI, FL, 33168
BERNADIN ENEL E Agent 1065 NW 128TH STREET, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002896 B STAR AUTO SPA LLC ACTIVE 2021-01-06 2026-12-31 - 1065 NW 128TH ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2021-03-08 B STAR AUTO SPA, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416481 TERMINATED 1000000897901 DADE 2021-08-12 2041-08-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
LC Name Change 2021-03-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-06-15
Florida Limited Liability 2016-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State