Search icon

BRIGHTSTAR US, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRIGHTSTAR US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2000 (25 years ago)
Date of dissolution: 31 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: P00000088485
FEI/EIN Number 65-1118540
Address: 600 N US Hwy 45, Suite 100 West, Libertyville, IL, 60048, US
Mail Address: 600 N US Hwy 45, Suite 100 West, Libertyville, IL, 60048, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10015466
State:
ALASKA
Type:
Headquarter of
Company Number:
000833205
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
4369397
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
a178e87c-251a-e311-8e3a-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
602051
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_61783792
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
- Agent -
Crisafulli Marc President 600 N US Hwy 45, Suite 100 West, Libertyville, IL, 60048
Negro Jack Director 9725 NW 117th Ave. #105., Miami, FL, 33178
Negro Jack Secretary 9725 NW 117th Ave. #105., Miami, FL, 33178
Marsden Noel G Director 600 N US Hwy 45, Suite 100 West, Libertyville, IL, 60048
Kalinoski Joe Treasurer 600 N US Hwy 45, Suite 100 West, Libertyville, IL, 60048
Smith Catherine Director 600 N US Hwy 45, Suite 100 West, Libertyville, IL, 60048

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000143518. CONVERSION NUMBER 500000193555
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 600 N US Hwy 45, Suite 100 West, Libertyville, IL 60048 -
CHANGE OF MAILING ADDRESS 2019-03-29 600 N US Hwy 45, Suite 100 West, Libertyville, IL 60048 -
AMENDED AND RESTATEDARTICLES 2017-03-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
Amended and Restated Articles 2017-03-22
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-24
Reg. Agent Change 2013-03-13
Reg. Agent Change 2013-01-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State