Search icon

SUPER STAR STAFF COORDINATOR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SUPER STAR STAFF COORDINATOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER STAR STAFF COORDINATOR SERVICE, 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: 02 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000120249
FEI/EIN Number 412257625

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

Address: 1490 W. 49 STREET, STE 445, HIALEAH, FL, 33012
Mail Address: 1490 W. 49 STREET, STE 445, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326297029 2008-09-17 2008-09-17 1490 W 49TH PL STE 445, HIALEAH, FL, 330123196, US 1490 W 49TH PL STE 445, HIALEAH, FL, 330123196, US

Contacts

Phone +1 305-556-2880

Authorized person

Name MS. MAYRA RUIZ
Role OWNER
Phone 3055562880

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes
Taxonomy Code 291U00000X - Clinical Medical Laboratory
State FL
Is Primary No

Key Officers & Management

Name Role Address
RUIZ MAYRA C President 1490 W. 49 STREET #445, HIALEAH, FL, 33012
RUIZ MAYRA C Director 1490 W. 49 STREET #445, HIALEAH, FL, 33012
CABRERA ANTONIO Vice President 1490 W. 49 STREET #445, HIALEAH, FL, 33012
MACHADO ACOSTA ORLANDO Vice President 1490 W. 49 STREET #445, HIALEAH, FL, 33012
MACHADO ACOSTA ORLANDO Director 1490 W. 49 STREET #445, HIALEAH, FL, 33012
RUIZ MAYRA Agent 8869 NW 184 ST, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 1490 W. 49 STREET, STE 445, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2008-05-27 1490 W. 49 STREET, STE 445, HIALEAH, FL 33012 -
AMENDMENT 2007-11-29 - -

Documents

Name Date
Amendment 2009-05-15
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-05-07
Amendment 2007-11-29
Domestic Profit 2007-11-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State