Search icon

5 STAR MARINE LLC - Florida Company Profile

Company Details

Entity Name: 5 STAR MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 STAR MARINE 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: 02 Nov 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000258073
FEI/EIN Number 83-2464856

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

Address: 17109 N Bay Rd, Sunny Isles Beach, FL, 33160, US
Mail Address: 17109 N Bay Rd, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDIYEV MURAD Manager 17109 N Bay Rd, Sunny Isles Beach, FL, 33160
ALDIYEV MURAD Agent 17109 N Bay Rd, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 17109 N Bay Rd, Unit 203, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 17109 N Bay Rd, Unit 203, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-03-30 17109 N Bay Rd, Unit 203, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-03-30 ALDIYEV, MURAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000173379 ACTIVE 2020-011111-CA-01 11TH JUD CIR CT MIAMI-DADE FL 2021-12-10 2027-04-11 $160,000.00 MELISSA SCOTT, 1615 S. GLENDALE AVENUE, GLENDALE, CA 91205

Documents

Name Date
REINSTATEMENT 2020-03-30
Florida Limited Liability 2018-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State