Search icon

STARS OF CALLE OCHO, INC. - Florida Company Profile

Company Details

Entity Name: STARS OF CALLE OCHO, 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: 13 Jun 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N95000002866
FEI/EIN Number 650650401

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

Address: 5400 S.W. 77 CT, 1-H, MIAMI, FL, 33155, US
Mail Address: 5400 S.W. 77 CT, 1-H, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUIDO JOSE Director 5400 S.W. 77 CT., #1-H, MIAMI, FL, 33155
RODRIGUEZ YVETTE Director 5400 S.W. 77 CT., #1-H, MIAMI, FL, 33155
RODRIGUEZ GUIDO ALBERTO Director 10101 S.W. 12 TERR, MIAMI, FL, 33174
RODRIGUEZ GUIDO J Agent 5400 S.W. 77 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 5400 S.W. 77 CT, 1-H, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2003-05-01 RODRIGUEZ, GUIDO J -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 5400 S.W. 77 CT, 1-H, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2003-05-01 5400 S.W. 77 CT, 1-H, MIAMI, FL 33155 -
REINSTATEMENT 1999-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2094-11-27
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-10
REINSTATEMENT 1999-10-18
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-09-22
DOCUMENTS PRIOR TO 1997 1995-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State