Entity Name: | STARS OF THE PERFORMING ARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Feb 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | N14000001723 |
FEI/EIN Number |
46-5369756
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8567 SW 24 CORAL WAY UNIT 154, MIAMI, FL, 33155 |
Mail Address: | 8567 SW 24 CORAL WAY UNIT 154, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yarull Javier | President | 8587 Coral Way, MIAMI, FL, 33155 |
Mariera Mario | Vice President | 8587 Coral Way, MIAMI, FL, 33155 |
LAVIN JOSE | Secretary | 8587 Coral Way, MIAMI, FL, 33155 |
PEREZ PAULA | Treasurer | 8587 Coral Way, MIAMI, FL, 33155 |
Dominguez Armando J | Vice President | 8587 Coral Way, MIAMI, FL, 33155 |
LAVIN JOSE E | Agent | 8567 SW 24 CORAL WAY UNIT 154, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085336 | SOPAINC | EXPIRED | 2015-08-18 | 2020-12-31 | - | 8567 SW CORAL WAY, STE 154, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-12 | 8567 SW 24 CORAL WAY UNIT 154, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 8567 SW 24 CORAL WAY UNIT 154, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | LAVIN, JOSE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-12 | 8567 SW 24 CORAL WAY UNIT 154, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-22 |
Reg. Agent Change | 2015-10-12 |
ANNUAL REPORT | 2015-04-28 |
Domestic Non-Profit | 2014-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State