Search icon

STAR-MART III, LLC - Florida Company Profile

Company Details

Entity Name: STAR-MART III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STAR-MART III, 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: 14 Jun 2019 (6 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: L19000157522
FEI/EIN Number APPLIED FOR

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

Address: 9141 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
Mail Address: 9141 SOUTHERN BLVD, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHMUD TANVIR Manager 8103 NW 27TH STREET, UNIT 2, CORAL SPRINGS, FL, 33071
KAMAL AKM MUSTAFA Manager 7113 HAWKS NEST TER, RIVIERA BEACH, FL, 33407
TAREQ ASEQUE Manager 5731 TUSCANY WAY, TAMARAC, FL, 33321
TAREQ ASEQUE Agent 9141 Southern Blvd, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052019 CHEVRON FOOD MART ACTIVE 2022-04-25 2027-12-31 - 9141 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-12 9141 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 9141 Southern Blvd, Royal Palm Beach, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State