Search icon

EMPIRE STAR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: EMPIRE STAR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE STAR REALTY, 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: 09 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000040005
FEI/EIN Number 134247347

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

Address: 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUSTIN MELITA Director 1221 BRICKELL AVENUE SUITE 1120, MIAMI, FL, 33131
THE EMPIRE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-05 EMPIRE -
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 1221 BRICKELL AVENUE, 1120, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-11 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-02-11 1221 BRICKELL AVENUE, SUITE 1120, MIAMI, FL 33131 -
AMENDMENT 2004-12-09 - -

Documents

Name Date
ANNUAL REPORT 2007-01-05
Off/Dir Resignation 2006-11-03
Reg. Agent Resignation 2006-11-03
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-05-09
Amendment 2004-12-09
ANNUAL REPORT 2004-08-13
Domestic Profit 2003-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State