Search icon

STAR MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: STAR MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Sep 1999 (26 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: M99000001439
FEI/EIN Number 650944646

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

Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US
Address: 2411 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dominguez Benny President 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33310
Kenjar Maja Secretary 200 S.W. 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04363900208 MERCEDES-BENZ OF FORT LAUDERDALE ACTIVE 2004-12-28 2025-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-04-29 2411 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2411 S. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33316 -
MERGER 1999-10-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000024925

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State