Search icon

ALL STARS GROUP, LLC - Florida Company Profile

Company Details

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

ALL STARS 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: 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: 28 Sep 2016 (8 years ago)
Document Number: L16000181276
FEI/EIN Number 37-1838696

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

Address: 10887 NW 17 ST, MIAMI, FL, 33172, US
Mail Address: 10887 NW 17 ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ORTIZ JEAN C Manager 5560 NW 107 Ave, DORAL, FL, 33178
Maldonado Torres Jennifer Manager 5560 NW 107 Ave, DORAL, FL, 33178
CRUZ ORTIZ JEAN C Agent 5560 NW 107 Ave, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109928 OLEO MENS SALON ACTIVE 2018-10-09 2028-12-31 - 5560 NW 107 AVE., #1013, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-21 10887 NW 17 ST, SUITE 107, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-01-21 10887 NW 17 ST, SUITE 107, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 5560 NW 107 Ave, 1013, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560668602 2021-03-13 0455 PPS 5560 NW 107th Ave, Doral, FL, 33178-4927
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4927
Project Congressional District FL-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20988.38
Forgiveness Paid Date 2021-12-15
8955087409 2020-05-19 0455 PPP 5560 Northwest 107th Avenue, Doral, FL, 33178-4909
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-4909
Project Congressional District FL-26
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21068.73
Forgiveness Paid Date 2021-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State