Search icon

MORNING STAR REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: MORNING STAR REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORNING STAR REAL ESTATE, 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: 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: 13 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2012 (13 years ago)
Document Number: P05000140123
FEI/EIN Number 203632908

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

Mail Address: 14608 Balgowan Rd, Miami Lakes, FL, 33016, US
Address: 5801 NW 151 ST, SUITE 205, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Clara C Director 14608 Balgowan Rd, Miami Lakes, FL, 33016
GOMEZ CLARA C Agent 14608 Balgowan Rd, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-30 5801 NW 151 ST, SUITE 205, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 14608 Balgowan Rd, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5801 NW 151 ST, SUITE 205, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2013-04-30 GOMEZ, CLARA C -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State