Search icon

STAR VALLEY INVESTMENTS, INC. - Florida Company Profile

Company Details

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

STAR VALLEY 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: 14 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000039149
FEI/EIN Number 203034881

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

Address: 1911 NE 118TH ROAD, NORTH MIAMI, FL, 33181
Mail Address: 1911 NE 118TH ROAD, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR ROSA S President 1911 NE 118TH ROAD, NORTH MIAMI, FL, 33181
SALOMON ELENA Director 6437 NORTH BAY RD., MIAMI BEACH, FL, 33141
STERENTAL SILVIA Secretary 4301 Nautilus Drive, MIAMI BEACH, FL, 33140
STERENTAL SILVIA Director 4301 Nautilus Drive, MIAMI BEACH, FL, 33140
ROZENCWAIG LESLIE A Agent 301 W HALLANDALE BEACH BLVD, HALLANDALE BEACH, FL, 33009
BEHAR ROSA S Director 1911 NE 118TH ROAD, NORTH MIAMI, FL, 33181
SALOMON ELENA Vice President 6437 NORTH BAY RD., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-15 1911 NE 118TH ROAD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2005-06-15 1911 NE 118TH ROAD, NORTH MIAMI, FL 33181 -
AMENDMENT 2005-06-13 - -

Documents

Name Date
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State