Search icon

STAR RIDER AUTO, CORP. - Florida Company Profile

Company Details

Entity Name: STAR RIDER AUTO, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR RIDER AUTO, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P05000031526
FEI/EIN Number 202439175

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

Address: 1025 E 45TH STREET, HIALEAH, FL, 33013, US
Mail Address: 1025 E 45TH STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JORGE President 1025 E 45TH STREET, HIALEAH, FL, 33013
BLANCO JORGE Agent 1025 EAST 45TH STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120312 MIAMI HIALEAH PAINT & BODY SHOP ACTIVE 2023-09-28 2028-12-31 - 1025 E 45 STREET, HIALEAH, FL, 33013
G16000122363 MIAMI HIALEAH PAINT & BODY SHOP EXPIRED 2016-11-10 2021-12-31 - 1025 E 45 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-12 BLANCO, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 1025 EAST 45TH STREET, HIALEAH, FL 33013 -
AMENDMENT 2019-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-13 1025 E 45TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2012-03-13 1025 E 45TH STREET, HIALEAH, FL 33013 -
AMENDMENT 2011-05-16 - -
AMENDMENT 2006-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-03
Amendment 2019-07-12
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State