Search icon

STARR FINANCING, CORP - Florida Company Profile

Company Details

Entity Name: STARR FINANCING, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARR FINANCING, 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 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000002084
FEI/EIN Number 244010412

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

Address: 199 NW 79 ST, MIAMI, FL, 33150
Mail Address: 199 NW 79 ST, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHT STEVEN President 198 NW 79TH ST, MIAMI, FL, 33150
JEDWAB ORLIE Agent 199 NW 79 ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-16 JEDWAB, ORLIE -
PENDING REINSTATEMENT 2012-04-18 - -
CHANGE OF MAILING ADDRESS 2012-04-17 199 NW 79 ST, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 199 NW 79 ST, MIAMI, FL 33150 -
REINSTATEMENT 2012-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 199 NW 79 ST, MIAMI, FL 33150 -
PENDING REINSTATEMENT 2012-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-04-17
Domestic Profit 2009-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State