Search icon

STAR TECH MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: STAR TECH MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR TECH MOTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: P00000100802
FEI/EIN Number 651050365

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

Address: 11570 SW 120 ST, MIAMI, FL, 33176
Mail Address: 11570 SW 120 ST, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ RODRIGO Vice President 11570 SW 120 STREET, MIAMI, FL, 33176
RUIZ RODRIGO Secretary 11570 SW 120 STREET, MIAMI, FL, 33176
RUIZ RODRIGO Director 11570 SW 120 STREET, MIAMI, FL, 33176
RUIZ RODRIGO FELIPE Agent 11570 SW 120 ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102598 STAR SPECIALISTS ACTIVE 2024-08-28 2029-12-31 - 11570 SW 120TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-13 - -
REGISTERED AGENT NAME CHANGED 2021-10-13 RUIZ, RODRIGO FELIPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-12 11570 SW 120 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2001-04-12 11570 SW 120 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State