Search icon

STAR BUILDERS OF SOUTH FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: STAR BUILDERS OF SOUTH FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BUILDERS OF SOUTH FLORIDA 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: 25 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2006 (19 years ago)
Document Number: P06000058740
FEI/EIN Number 204760737

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

Address: 12731 SW 45th drive, Miramar, FL, 33027, US
Mail Address: 12731 SW 45th drive, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JORGE President 12731 SW 45th drive, Miramar, FL, 33027
CASTILLO JORGE Agent 12731 SW 45th drive, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 12731 SW 45th drive, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-22 12731 SW 45th drive, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 12731 SW 45th drive, Miramar, FL 33027 -
AMENDMENT 2006-07-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5871457706 2020-05-01 0455 PPP 18751 NW 84TH PL APT 501, HIALEAH, FL, 33015-7249
Loan Status Date 2024-01-11
Loan Status Charged Off
Loan Maturity in Months 14
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31050
Loan Approval Amount (current) 31050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33015-7249
Project Congressional District FL-26
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1306.36
Forgiveness Paid Date 2021-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State