Search icon

7 STARS TRADE CORPORATION

Company Details

Entity Name: 7 STARS TRADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jul 2003 (22 years ago)
Date of dissolution: 22 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2015 (10 years ago)
Document Number: P03000077741
FEI/EIN Number 043767300
Address: 4608 NW 114th Ave, Apt 1111, MIAMI, FL, 33178, US
Mail Address: 4608 NW 114th Ave, Apt 1111, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOMEZ JUAN F Agent 4608 NW 114th, MIAMI, FL, 33178

President

Name Role Address
HOMEZ JUAN President 4608 NW 114th Ave, Miami, FL, 33178

Secretary

Name Role Address
HOMEZ JUAN Secretary 4608 NW 114th Ave, Miami, FL, 33178

Director

Name Role Address
HOMEZ JUAN Director 4608 NW 114th Ave, Miami, FL, 33178
Pena Ana T Director 4608 NW 114th Ave, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 4608 NW 114th Ave, Apt 1111, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2013-04-28 4608 NW 114th Ave, Apt 1111, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 4608 NW 114th, Apt 1111, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2004-04-23 HOMEZ, JUAN F No data
AMENDMENT 2003-07-31 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-11-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State