Search icon

FIVE STARS INTEGRATED LOGISTICS INC

Company Details

Entity Name: FIVE STARS INTEGRATED LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P06000145297
FEI/EIN Number 205933634
Address: 6355 NW 36 Street, Virginia Gardens, FL, 33166, US
Mail Address: 6355 NW 36 Street, Virginia Gardens, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LLANO JUAN P Agent 6355 NW 36 Street, Virginia Gardens, FL, 33166

President

Name Role Address
Leonard Steven J President 2020 NW 89TH PLACE, Miami, FL, 33172

Vice President

Name Role Address
LLANO JUAN PABLO J Vice President 2020 NW 89TH PLACE, MIAMI, FL, 33172

Secretary

Name Role Address
LLANO JUAN PABLO J Secretary 2020 NW 89TH PLACE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100555 FIVE STARS ENTERPRISES EXPIRED 2015-10-01 2020-12-31 No data 7610 NW 25TH STREET, UNIT #2, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6355 NW 36 Street, Suite 510, Virginia Gardens, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-26 6355 NW 36 Street, Suite 510, Virginia Gardens, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 6355 NW 36 Street, Suite 510, Virginia Gardens, FL 33166 No data
AMENDMENT 2016-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-31 LLANO, JUAN PABLO No data
AMENDMENT 2015-01-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000832781 ACTIVE 1000000596566 MIAMI-DADE 2014-03-13 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
Amendment 2016-10-31
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951548707 2021-03-27 0455 PPS 2020 NW 89th Pl N/A, Doral, FL, 33172-2618
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27458
Loan Approval Amount (current) 27458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2618
Project Congressional District FL-26
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27925.91
Forgiveness Paid Date 2022-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State