Search icon

STAR NET INDUSTRIES, INC.

Company Details

Entity Name: STAR NET INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000092960
FEI/EIN Number 208746627
Address: 14359 MIRAMAR PRKY, 250, MIRAMAR, FL, 33027
Mail Address: 14359 MIRAMAR PRKY, 250, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CALDERON CARMEN E Agent 14359 MIRAMAR PRKY, MIRAMAR, FL, 33027

President

Name Role Address
CALDERON CARMEN E President 14359 MIRAMAR PKWY #250, MIRAMAR, FL, 33027

Vice President

Name Role Address
LOPEZ MANUEL E Vice President 14359 MIRAMAR PKWY #250, MIRAMAR, FL, 33027

Secretary

Name Role Address
ROSERO MARIA M Secretary 14359 MIRAMAR PKWY #250, MIRAMAR, FL, 33027

Treasurer

Name Role Address
LOPEZ JUAN M Treasurer 14359 MIRAMAR PKWY #250, MIRAMAR, FL, 33027

Director

Name Role Address
LOPEZ JOSE M Director 14359 MIRAMAR PKWY #250, MIRAMAR, FL, 33027
LOPEZ MARIA E Director 14359 MIRAMAR PKWY #250, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 14359 MIRAMAR PRKY, 250, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 14359 MIRAMAR PRKY, 250, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2008-10-09 14359 MIRAMAR PRKY, 250, MIRAMAR, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2008-10-09 CALDERON, CARMEN E No data
AMENDMENT 2007-04-02 No data No data

Documents

Name Date
Amendment 2008-10-09
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
Amendment 2007-04-02
Domestic Profit 2006-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State