Search icon

NEW STAR UNITED, INC. - Florida Company Profile

Company Details

Entity Name: NEW STAR UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW STAR UNITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 04 Feb 2000 (25 years ago)
Date of dissolution: 24 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: P00000014258
FEI/EIN Number 113189214

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

Address: 18160 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 18160 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOURENINA LUBA Director 1081 HARBOR COURT, HOLLYWOOD, FL, 33019
POLOVETSKY JENNIFER Officer 6 EAST 45TH STREET, 7TH FLOOR, NEW-YORK, NY, 10017
POLOVETSKY JENNIFER Director 6 EAST 45TH STREET, 7TH FLOOR, NEW-YORK, NY, 10017
BOURENINA LUBA Agent 1081 HARBOR CT, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-24 - -
CHANGE OF MAILING ADDRESS 2009-04-30 18160 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 18160 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
Reg. Agent Resignation 2010-03-24
Voluntary Dissolution 2010-03-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-02-22
Reg. Agent Change 2004-11-01
Off/Dir Resignation 2004-11-01
ANNUAL REPORT 2004-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State