Search icon

ALL STAR MISCELANIOS CORP - Florida Company Profile

Company Details

Entity Name: ALL STAR MISCELANIOS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR MISCELANIOS 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: 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: 14 Nov 2008 (16 years ago)
Document Number: P08000102129
FEI/EIN Number 263724957

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

Address: 1520 SW 102 PL, MIAMI, FL, 33174, US
Mail Address: 1520 SW 102 PL, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APARICIO LUIS A President 1520 SW 102 PL, MIAMI, FL, 33174
APARICIO LUIS A Director 1520 SW 102 PL, MIAMI, FL, 33174
GARCIA LAUREN K Vice President 1520 SW 102 PL, MIAMI, FL, 33174
GARCIA LAUREN K Director 1520 SW 102 PL, MIAMI, FL, 33174
GARCIA LAUREN K Secretary 1520 SW 102 PL, MIAMI, FL, 33174
APARICO LUIS A Agent 1520 SW 102 PL, MIAMI, FL, 33174
APARICIO LUIS A Treasurer 1520 SW 102 PL, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1520 SW 102 PL, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2013-04-30 1520 SW 102 PL, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1520 SW 102 PL, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State