Search icon

NORTH STAR GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH STAR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH STAR GROUP, 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: 11 May 2000 (25 years ago)
Date of dissolution: 16 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2017 (8 years ago)
Document Number: P00000047251
FEI/EIN Number 651042907

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

Address: 16155 SW 117 AVE., B23, MIAMI, FL, 33177, US
Mail Address: 3380 SW 7 STREET, MIAMI, FL, 33135, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE JOSE A President 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ROCHE JOSE A Agent 1805 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-16 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 1805 PONCE DE LEON BLVD, APT. 512, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-01-15 16155 SW 117 AVE., B23, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-12 16155 SW 117 AVE., B23, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2005-02-28 ROCHE, JOSE AP -

Documents

Name Date
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State