Search icon

5 STAR HOLDINGS LLC - Florida Company Profile

Company Details

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

5 STAR HOLDINGS 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: 10 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L19000228464
FEI/EIN Number 38-4128615

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

Address: 315 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 315 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD ENTITY MANAGEMENT LLC Agent -
KARJIAN VICKEN Authorized Member 900 BISCAYNE BLVD UNIT 2707, MIAMI, FL, 33132
NOGUERA DANIELLE Authorized Member 3025 ELIZABETH ST, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056399 5 STAR SMILES ACTIVE 2020-05-21 2025-12-31 - 900 BISCAYNE BLVD., UNIT 2707, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 315 Alhambra Circle, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-10-08 315 Alhambra Circle, Coral Gables, FL 33134 -
REINSTATEMENT 2024-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 2655 Le Jeune Road, Suite PH1-E, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-03-09 STANFORD ENTITY MANAGEMENT -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-09-03
REINSTATEMENT 2020-10-12
Florida Limited Liability 2019-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State