Search icon

5 STAR AUTO TRANSPORT CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: 5 STAR AUTO TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR AUTO TRANSPORT CORP 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: 06 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000066549
Address: 19713 SW 133RD CT, MIAMI, FL, 33177, US
Mail Address: 19713 SW 133RD CT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 5 STAR AUTO TRANSPORT CORP, MISSISSIPPI 1131760 MISSISSIPPI

Key Officers & Management

Name Role Address
CABRERA CARLOS AJR President 19713 SW 133RD CT, MIAMI, FL, 33177
AB ALL SERVICES, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-15 1100 W 29TH STREET STE C, HIALEAH, FL 33012 -
AMENDMENT 2017-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-15 19713 SW 133RD CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-08-15 19713 SW 133RD CT, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2017-08-15 AB ALL SERVICES, INC. -
CANCEL ADM DISS/REV 2009-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Amendment 2017-08-15
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-24
REINSTATEMENT 2009-12-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State