Search icon

HIGHWAY STAR INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: HIGHWAY STAR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHWAY STAR INVESTMENTS, 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000134787
FEI/EIN Number 203249745

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

Address: 1481 NW 22ND STREET, MIAMI, FL, 33142
Mail Address: 1481 NW 22ND STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEITO MARIA E Director 1481 NORTHWEST 22ND STREET, MIAMI, FL, 33142
FEITO MARIA E President 1481 NORTHWEST 22ND STREET, MIAMI, FL, 33142
FEITO MARIA E Secretary 1481 NORTHWEST 22ND STREET, MIAMI, FL, 33142
DIAZ DE LA PORTILLA MIGUEL Agent 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-22 1481 NW 22ND STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-07-22 1481 NW 22ND STREET, MIAMI, FL 33142 -
REINSTATEMENT 2011-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-17 121 ALHAMBRA PLAZA, 10TH FLOOR, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-18 - -
REGISTERED AGENT NAME CHANGED 2006-12-18 DIAZ DE LA PORTILLA, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000507470 TERMINATED 1000000223430 DADE 2011-07-12 2031-08-10 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2011-06-17
REINSTATEMENT 2006-12-18
ANNUAL REPORT 2005-08-10
Domestic Profit 2004-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State