Search icon

STAR FLAMING STAR #387, INC. - Florida Company Profile

Company Details

Entity Name: STAR FLAMING STAR #387, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2010 (15 years ago)
Document Number: N00000000458
FEI/EIN Number 650977961

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

Address: 7134 NW 1ST AVE, MIAMI, FL, 33150
Mail Address: 7134 NW 1ST AVE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Darbouze Charlemagne President 7134 NW 1ST AVE, MIAMI, FL, 33150
Darbouze Charlemagne Director 7134 NW 1ST AVE, MIAMI, FL, 33150
Dumesle Wallex Vice President 7134 NW 1ST AVE, MIAMI, FL, 33150
Jean Joseph Jean Nesly Treasurer 7134 NW 1ST AVE, MIAMI, FL, 33150
Jean Joseph Jean Nesly Director 7134 NW 1ST AVE, MIAMI, FL, 33150
Joseph Henry Secretary 7134 NW 1ST AVE, MIAMI, FL, 33150
Joseph Henry Director 7134 NW 1ST AVE, MIAMI, FL, 33150
Darbouze Charlemagne Agent 7134 NW 1ST AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-21 Darbouze, Charlemagne -
REINSTATEMENT 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-16 7134 NW 1ST AVE, MIAMI, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-16 7134 NW 1ST AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2006-06-16 7134 NW 1ST AVE, MIAMI, FL 33150 -
REINSTATEMENT 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2000-07-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State