Search icon

STHAR SERVICES, INC.

Company Details

Entity Name: STHAR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000027394
FEI/EIN Number 65-1088050
Address: 11272 SW 159 PL, MAIMI, FL 33196
Mail Address: 11272 SW 159 PL, MAIMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRECIADO, HECTOR Agent 11272 SW 159 PL, MAIMI, FL 33196

President

Name Role Address
PRECIADO, HECTOR President 11272 SW 159 PL, MIAMI, FL 33196

Vice President

Name Role Address
PRECIADO, HECTOR Vice President 11272 SW 159 PL, MIAMI, FL 33196

Secretary

Name Role Address
PRECIADO, HECTOR Secretary 11272 SW 159 PL, MIAMI, FL 33196

Treasurer

Name Role Address
PRECIADO, HECTOR Treasurer 11272 SW 159 PL, MIAMI, FL 33196

Director

Name Role Address
PRECIADO, NANSI L Director 11272 SW 159 PL, MAIMI, FL 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 11272 SW 159 PL, MAIMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2012-04-11 11272 SW 159 PL, MAIMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 11272 SW 159 PL, MAIMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2006-02-24 PRECIADO, HECTOR No data

Documents

Name Date
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-08

Date of last update: 31 Jan 2025

Sources: Florida Department of State