Search icon

STARLINE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: STARLINE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STARLINE CONSULTING 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: 29 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L19000030284
FEI/EIN Number 83-3463034

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

Address: 1800 S OCEAN DR, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1800 S OCEAN DR, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GABRIELA Manager 1800 S OCEAN DR, HALLANDALE BEACH, FL, 33009
HERNANDEZ GABRIELA Agent 1800 S OCEAN DR, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018902 STARLINE LLC EXPIRED 2019-02-06 2024-12-31 - 3370 NE 190 STREET, 605, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1800 S OCEAN DR, 3303, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-04-12 1800 S OCEAN DR, 3303, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 1800 S OCEAN DR, 3303, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 HERNANDEZ, GABRIELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State