Search icon

STAR ISLAND ENTERTAINMENT, LLC - Florida Company Profile

Company Details

Entity Name: STAR ISLAND ENTERTAINMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M03000002530
FEI/EIN Number 113701621

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

Address: 2710 SW 31 Ave, Miami, FL, 33133, US
Mail Address: 2710 SW 31 Ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Puig Louis Agent 2710 SW 31 Ave, Miami, FL, 33133
Puig Louis Manager 2710 SW 31 Ave, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131722 ICON EXPIRED 2015-12-29 2020-12-31 - 3050 BISCAYNE BLVD., PH1, MIAMI, FL, 33137
G13000095874 MANSION EXPIRED 2013-09-27 2018-12-31 - 690 LINCOLN ROAD, SUITE 201, MIAMI BEACH, FL, 33139
G12000008168 THE OPIUM GROUP EXPIRED 2012-01-24 2017-12-31 - 690 LINCOLN ROAD SUITE 201, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 2710 SW 31 Ave, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2021-01-14 Puig, Louis -
CHANGE OF MAILING ADDRESS 2021-01-14 2710 SW 31 Ave, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2710 SW 31 Ave, Miami, FL 33133 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-05-03 - -
LC AMENDMENT 2016-03-16 - -
LC AMENDMENT 2015-12-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000095927 LAPSED 2017-006070 11TH CIRCUIT, MIAMI-DADE CTY 2018-02-15 2023-03-07 $55,972.01 PNC EQUIPMENT FINANCE, LLC, 655 BUSINESS CENTER DRIVE, HORSHAM, PA 19044
J18000031351 LAPSED 201620313CC23 COUNTY COURT MIAMI DADE COUNTY 2018-01-08 2023-01-24 $7,140.85 AERIAL BANNERS, INC., 601 SW 77TH WAY, HOLLYWOOD, FL 33023
J18000669762 LAPSED 2017CA 08888 POLK CO 2017-06-05 2023-09-27 $137,411.21 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J15001041447 TERMINATED 1000000691007 MIAMI-DADE 2015-08-12 2025-12-04 $ 2,154.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001452847 TERMINATED 1000000523362 MIAMI-DADE 2013-09-27 2033-10-03 $ 358.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-05-19
LC Amendment 2016-05-03
ANNUAL REPORT 2016-04-25
LC Amendment 2016-03-16
LC Amendment 2015-12-28
ANNUAL REPORT 2015-04-30
LC Amendment 2014-11-10
AMENDED ANNUAL REPORT 2014-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State