Search icon

ALL STAR MOTOR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR MOTOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR MOTOR SERVICES, 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: 06 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P01000107109
FEI/EIN Number 87-1570847

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

Address: 1635 N E 133 STREET, N. MIAMI, FL, 33181, US
Mail Address: 1635 N E 133 STREET, N. MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lang Marcela Director 1635 NE 133rd Street, NORTH MIAMI, FL, 33181
LOPEZ JOSSIMAR Director 1635 NE 133rd Street, NORTH MIAMI, FL, 33181
Lang Marcela Agent 1635 NE 133rd STREET, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093522 ALL STAR MOTORS ACTIVE 2021-07-16 2026-12-31 - 1635 NE 133RD ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-07-08 Lang, Marcela -
REGISTERED AGENT ADDRESS CHANGED 2021-07-08 1635 NE 133rd STREET, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 1635 N E 133 STREET, N. MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2010-03-01 1635 N E 133 STREET, N. MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-08-31
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5526697707 2020-05-01 0455 PPP 1635 NE 133RD ST, NORTH MIAMI, FL, 33181-1704
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1704
Project Congressional District FL-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20150.68
Forgiveness Paid Date 2021-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State