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 |
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 | - |
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 |
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 |
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