Entity Name: | STARLIGHT AUTO BROKERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 2006 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000135555 |
FEI/EIN Number | 205775663 |
Address: | 1861 NW 185 ST, MIAMI GARDENS, FL, 33056, US |
Mail Address: | 1861 NW 185 ST, MIAMI GARDENS, FL, 33056, US |
ZIP code: | 33056 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ELDA | Agent | 1861 NW 185 ST., MIAMI GARDENS, FL, 33056 |
Name | Role | Address |
---|---|---|
PEREZ ELDA | President | 14113 NW 19 AVE, OPALOCKA, FL, 33054 |
Name | Role | Address |
---|---|---|
VALDES MIGUEL A | Vice President | 14113 NW 19 AVE, OPALOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-16 | 1861 NW 185 ST, MIAMI GARDENS, FL 33056 | No data |
CHANGE OF MAILING ADDRESS | 2016-05-16 | 1861 NW 185 ST, MIAMI GARDENS, FL 33056 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-13 | 1861 NW 185 ST., MIAMI GARDENS, FL 33056 D | No data |
AMENDMENT AND NAME CHANGE | 2010-02-23 | STARLIGHT AUTO BROKERS INC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000051165 | TERMINATED | 1000000646717 | DADE | 2014-11-19 | 2035-01-08 | $ 15,034.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000260639 | TERMINATED | 1000000460512 | DADE | 2013-01-17 | 2033-01-30 | $ 14,686.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000239922 | ACTIVE | 1000000369477 | MIAMI-DADE | 2013-01-17 | 2033-01-30 | $ 7,891.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Reg. Agent Change | 2016-05-13 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-13 |
Amendment and Name Change | 2010-02-23 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State