Search icon

FIVE STARS INTEGRATED LOGISTICS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIVE STARS INTEGRATED LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (9 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leonard Steven J President 2020 NW 89TH PLACE, Miami, FL, 33172
LLANO JUAN PABLO J Vice President 2020 NW 89TH PLACE, MIAMI, FL, 33172
LLANO JUAN PABLO J Secretary 2020 NW 89TH PLACE, MIAMI, FL, 33172
LLANO JUAN P Agent 6355 NW 36 Street, Virginia Gardens, FL, 33166

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 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-26 6355 NW 36 Street, Suite 510, Virginia Gardens, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 6355 NW 36 Street, Suite 510, Virginia Gardens, FL 33166 -
AMENDMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 LLANO, JUAN PABLO -
AMENDMENT 2015-01-16 - -

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27458.00
Total Face Value Of Loan:
27458.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$27,458
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,925.91
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $27,458

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State