Search icon

STAR INTERNATIONAL CARGO INC. - Florida Company Profile

Company Details

Entity Name: STAR INTERNATIONAL CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR INTERNATIONAL CARGO INC. 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: 30 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000014082
FEI/EIN Number 208363263

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

Address: 8421 NW 68 ST, MIAMI, FL, 33166, UN
Mail Address: 8421 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUMINAYA ANTONIO President 8242 NW 107 CT, DORAL, FL, 33178
HURTADO CORNELIO S Treasurer 10987 NW 87 LN, DORAL, FL, 33178
FUMINAYA ANTONIO Agent 8242 NW 107TH CT UNIT #1, DORAL, FL, 33178
FUMINAYA ANTONIO Director 8242 NW 107 CT, DORAL, FL, 33178
HURTADO CORNELIO S Director 10987 NW 87 LN, DORAL, FL, 33178
HURTADO CORNELIO S Secretary 10987 NW 87 LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 8242 NW 107TH CT UNIT #1, DORAL, FL 33178 -
AMENDMENT 2014-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 8421 NW 68 ST, MIAMI, FL 33166 UN -
REINSTATEMENT 2011-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-12-17 - -
CHANGE OF MAILING ADDRESS 2009-12-17 8421 NW 68 ST, MIAMI, FL 33166 UN -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-02
Reg. Agent Change 2015-09-21
ANNUAL REPORT 2015-04-24
Amendment 2014-07-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State