Search icon

STAR NURSERY, INC.

Company Details

Entity Name: STAR NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000033974
FEI/EIN Number 010795951
Address: 22075 SW 134 AVE, MIAMI, FL, 33170
Mail Address: 19098 SW 177 AVE, MIAMI, FL, 33187
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZUCKER MARIA T Agent 1111 BRICKELL AVE, MIAMI, FL, 33170

Secretary

Name Role Address
WALLACE MILTON J Secretary 1111 BRICKELL AVE STE 2150, MIAMI, FL, 33131

President

Name Role Address
SANTAMANA RAFAEL A President 19098 SW 177 AVE, MIAMI, FL, 33187

Director

Name Role Address
SANTAMANA RAFAEL A Director 19098 SW 177 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-04-15 22075 SW 134 AVE, MIAMI, FL 33170 No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 22075 SW 134 AVE, MIAMI, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-26 1111 BRICKELL AVE, STE 2150, MIAMI, FL 33170 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000542476 ACTIVE 1000000180507 DADE 2010-07-15 2036-09-09 $ 220.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000611860 ACTIVE 1000000172257 DADE 2010-05-11 2030-05-26 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-07-26
Domestic Profit 2003-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State