Entity Name: | STAR LIFT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR LIFT 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: | 18 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2010 (14 years ago) |
Document Number: | P02000019442 |
FEI/EIN Number |
753020048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5445 NW 161ST STREET, MIAMI GARDENS, FL, 33014, US |
Mail Address: | P.O. BOX 173568, HIALEAH, FL, 33017, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ LEANDRO | President | 8424 DUNDEE TERRACE, MIAMI LAKES, FL, 33016 |
DOMINGUEZ LEANDRO | Agent | 5445 NW 161ST STREET, MIAMI GARDENS, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 5445 NW 161ST STREET, MIAMI GARDENS, FL 33014 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 5445 NW 161ST STREET, MIAMI GARDENS, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | DOMINGUEZ, LEANDRO | - |
CHANGE OF MAILING ADDRESS | 2013-06-12 | 5445 NW 161ST STREET, MIAMI GARDENS, FL 33014 | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5505477701 | 2020-05-01 | 0455 | PPP | 5445 NW 161ST ST, MIAMI LAKES, FL, 33014-6124 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State