Search icon

STAR SLOTS INTERNATIONAL, CORP.

Company Details

Entity Name: STAR SLOTS INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000050031
FEI/EIN Number 550839110
Address: 260 CRANDON BLVD. STE 32 # 97, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD. STE 32 # 97, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARCELL FELIPE PA Agent 1001 BRICKELL BAY DR. STE 1504, MIAMI, FL, 33131

President

Name Role Address
BARBA CARLOS President 781 CRANDON BLVD #1102, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
BARBA CARLOS Secretary 781 CRANDON BLVD #1102, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
BARBA CARLOS Treasurer 781 CRANDON BLVD #1102, KEY BISCAYNE, FL, 33149

Director

Name Role Address
BARBA CARLOS Director 781 CRANDON BLVD #1102, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1001 BRICKELL BAY DR. STE 1504, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2010-12-08 MARCELL FELIPE PA No data
REINSTATEMENT 2010-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 260 CRANDON BLVD. STE 32 # 97, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2004-03-05 260 CRANDON BLVD. STE 32 # 97, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-31
REINSTATEMENT 2010-12-08
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State