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 |
Name | Role | Address |
---|---|---|
PRECIADO, HECTOR | Agent | 11272 SW 159 PL, MAIMI, FL 33196 |
Name | Role | Address |
---|---|---|
PRECIADO, HECTOR | President | 11272 SW 159 PL, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
PRECIADO, HECTOR | Vice President | 11272 SW 159 PL, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
PRECIADO, HECTOR | Secretary | 11272 SW 159 PL, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
PRECIADO, HECTOR | Treasurer | 11272 SW 159 PL, MIAMI, FL 33196 |
Name | Role | Address |
---|---|---|
PRECIADO, NANSI L | Director | 11272 SW 159 PL, MAIMI, FL 33196 |
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 |
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