Search icon

STARQUI, INC. - Florida Company Profile

Company Details

Entity Name: STARQUI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARQUI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P08000047086
FEI/EIN Number 262580999

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

Address: 8350 NW 52nd Terrace, Doral, FL, 33166, US
Mail Address: 8350 NW 52nd Terrace, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVIA DALE A President 8350 NW 52nd Terrace, Doral, FL, 33166
SILVIA CHRISTIAN M Vice President 8350 NW 52nd Terrace, Doral, FL, 33166
SILVIA DALE A Agent 8350 NW 52nd Terrace, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130908 TOP-IT-OFF IMPRINTS ACTIVE 2022-10-19 2027-12-31 - 40351 US HWY 19 N UNIT 301, TARPON SPRINGS, FL, 34689
G20000030956 STARQUIX ACTIVE 2020-03-10 2025-12-31 - 8333 NW 53RD ST, SUITE 450, DORAL, FL, 33166
G14000036469 STARQUIX EXPIRED 2014-04-11 2019-12-31 - 9737 NW 41ST STREET, STE 277, DORAL, FL, 33178
G08162900083 STARQUIX EXPIRED 2008-06-09 2013-12-31 - 9737 NW 41ST STREET, SUITE #277, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 8350 NW 52nd Terrace, Suite 301, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-02-07 8350 NW 52nd Terrace, Suite 301, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 8350 NW 52nd Terrace, Suite 301, DORAL, FL 33166 -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 SILVIA, DALE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000657050 TERMINATED 1000000910829 DADE 2021-12-17 2041-12-22 $ 3,609.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000347019 TERMINATED 1000000866246 DADE 2020-10-26 2040-10-28 $ 10,783.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000172391 TERMINATED 1000000864279 DADE 2020-03-16 2040-03-18 $ 4,018.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000172409 TERMINATED 1000000864280 DADE 2020-03-16 2030-03-18 $ 386.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000762052 TERMINATED 1000000848430 DADE 2019-11-13 2039-11-20 $ 4,904.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000213981 TERMINATED 1000000819399 DADE 2019-03-13 2039-03-20 $ 9,860.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4178688208 2020-08-05 0455 PPP 8333 NW 53rd Street 450, Doral, FL, 33166-4611
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18285
Loan Approval Amount (current) 18285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33166-4611
Project Congressional District FL-26
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18536.98
Forgiveness Paid Date 2021-12-23
3261938403 2021-02-04 0455 PPS 8350 NW 52nd Ter, Doral, FL, 33166-7811
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18285
Loan Approval Amount (current) 18285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-7811
Project Congressional District FL-26
Number of Employees 2
NAICS code 423990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18445.81
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State