Search icon

STAR TRUCK AAA , CORP - Florida Company Profile

Company Details

Entity Name: STAR TRUCK AAA , CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR TRUCK AAA , 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000014032
FEI/EIN Number 261994721

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

Address: 13958 NW 88TH PL., MIAMI LAKES, FL, 33018
Mail Address: 13958 NW 88TH PL., MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LAZARO R President 13958 NW 88TH PL., MIAMI LAKES, FL, 33018
RAMOS ILEANA C Vice President 13958 NW 88TH PL., MIAMI LAKES, FL, 33018
DIAZ LAZARO R Agent 13958 NW 88TH PL., MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 13958 NW 88TH PL., MIAMI LAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-06 13958 NW 88TH PL., MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2008-05-06 13958 NW 88TH PL., MIAMI LAKES, FL 33018 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000752151 TERMINATED 1000000179225 DADE 2010-06-30 2020-07-14 $ 1,643.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-08
Domestic Profit 2008-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State