Search icon

5 STAR UNITED LLC - Florida Company Profile

Company Details

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

5 STAR UNITED 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: 25 Feb 2019 (6 years ago)
Date of dissolution: 07 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (9 months ago)
Document Number: L19000054474
FEI/EIN Number 83-3879186

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

Address: 10500 SW 203RD TERRACE, CUTLER BAY, FL, 33189, US
Mail Address: 24026 SIDEHILL LIE, SAN ANTONIO, TX, 78261, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENA GRELA HERMES J Manager 10500 SW 203RD TERRACE, CUTLER BAY, FL, 33189
RUIZ SUSANA Authorized Member 24026 SIDEHILL LIE, SAN ANTONIO, TX, 78261
MENA GRELA HERMES J Agent 10500 SW 203RD TERRACE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
LC AMENDMENT AND NAME CHANGE 2024-03-20 5 STAR UNITED LLC -
CHANGE OF MAILING ADDRESS 2024-03-20 10500 SW 203RD TERRACE, CUTLER BAY, FL 33189 -
REGISTERED AGENT NAME CHANGED 2023-07-24 MENA GRELA, HERMES J -
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 10500 SW 203RD TERRACE, CUTLER BAY, FL 33189 -
REINSTATEMENT 2023-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 10500 SW 203RD TERRACE, CUTLER BAY, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-07
ANNUAL REPORT 2024-04-05
LC Amendment and Name Change 2024-03-20
REINSTATEMENT 2023-07-24
Florida Limited Liability 2019-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State