Search icon

ALLIANCE STARS USA, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE STARS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIANCE STARS USA, 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: 19 Oct 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000098476
FEI/EIN Number 651046637

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

Address: 13935 NW 1ST AVE, MIAMI, FL, 33168, US
Mail Address: 13935 NW 1ST AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PB&A FINANCIAL SERVICES CORP Agent -
HERZOG MICHAEL G Chief Executive Officer 13935 NW 1ST AVE, MIAMI, FL, 33168
HERZOG MICHAEL G President 13935 NW 1ST AVE, MIAMI, FL, 33168
HERZOG MICHAEL G Director 13935 NW 1ST AVE, MIAMI, FL, 33168
MISRA DURGA P Chief Operating Officer 13935 NW 1ST AVE, MIAMI, FL, 33168
MISRA DURGA P Director 13935 NW 1ST AVE, MIAMI, FL, 33168
BRUEMMER HEINZ CCOD EUROPA CNT., 130G, D-10789, BERLIN
SCHESTOPALEK RICARDO Director EUROPA CNT., 130G, D-10789, BERLIN
GUENETTE PAUL G Director EUROPA CENTER, 130G, D-10789 BERLIN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-11-14 13935 NW 1ST AVE, MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2005-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-11-14 13935 NW 1ST AVE, MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2005-11-14 13935 NW 1ST AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2005-11-14 PB&A FINANCIAL SERVICES CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-05-08 - -
AMENDMENT 2003-11-05 - -
AMENDMENT 2002-04-01 - -

Documents

Name Date
REINSTATEMENT 2005-11-14
Amendment 2004-05-08
ANNUAL REPORT 2004-05-03
Off/Dir Resignation 2004-04-27
Amendment 2003-11-05
ANNUAL REPORT 2003-05-05
Reg. Agent Change 2002-09-05
ANNUAL REPORT 2002-04-29
Amendment 2002-04-01
Amendment 2001-10-29

Date of last update: 02 May 2025

Sources: Florida Department of State