Search icon

SILVER STAR MORTGAGE LENDERS, CORP. - Florida Company Profile

Company Details

Entity Name: SILVER STAR MORTGAGE LENDERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER STAR MORTGAGE LENDERS, 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: 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: 26 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000073819
FEI/EIN Number 204951017

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

Address: 1581 W 49 ST, 327, HIALEAH, FL, 33012
Mail Address: 1581 W 49 ST, 327, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS BARBARA President 1581 WEST 49 ST # 327, HIALEAH, FL, 33012
ROJAS BARBARA Director 1581 WEST 49 ST # 327, HIALEAH, FL, 33012
ROJAS BARBARA Agent 1581 W 49 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-11-15 1581 W 49 ST, 327, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-15 1581 W 49 ST, 327, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2008-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-15 1581 W 49 ST, 327, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000527528 ACTIVE 1000000224397 DADE 2011-07-12 2031-08-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-12-24
REINSTATEMENT 2008-11-15
ANNUAL REPORT 2007-03-29
Domestic Profit 2006-05-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State