Search icon

BRIGHT STAR DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: BRIGHT STAR DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT STAR DEVELOPMENT, 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: 28 Mar 2001 (24 years ago)
Date of dissolution: 27 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2006 (18 years ago)
Document Number: P01000033259
FEI/EIN Number 651088395

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

Address: 1221 BRICKELL AVE,, STE 1590, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVE,, STE 1590, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALAMA ISABEL Director 1221 BRICKELL AVE, STE 1590, MIAMI, FL, 33131
PADRO JOSE F Agent 8325 NW 53 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1221 BRICKELL AVE,, STE 1590, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-04-28 1221 BRICKELL AVE,, STE 1590, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-05-02 PADRO, JOSE F -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 8325 NW 53 STREET, SUITE 102, MIAMI, FL 33166 -
AMENDMENT 2004-08-16 - -

Documents

Name Date
Voluntary Dissolution 2006-12-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
Amendment 2004-08-16
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-26
Domestic Profit 2001-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State