Search icon

STAR BLUE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STAR BLUE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BLUE SERVICES, 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: 09 Jan 2009 (16 years ago)
Date of dissolution: 24 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2023 (2 years ago)
Document Number: P09000002360
FEI/EIN Number 264048015

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

Address: 11497 SW 248 TERRACE, MIAMI, FL, 33032, US
Mail Address: 11497 SW 248 TERRACE, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL CONTADOR Agent 6816 MAIN ST, MIAMI LAKES, FL, 33014
CLARES SURINA President 11497 SW 248TH TERRACE, MIAMI, FL, 33032
PEREZ INTI M Vice President 11497 SW 248TH TERRACE, MIAMI, FL, 33032
PEREZ INTI M Director 11497 SW 248TH TERRACE, MIAMI, FL, 33032
CLARES SURINA Director 11497 SW 248TH TERRACE, MIAMI, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000005865 SURINA SUPPLY WHOLESALES ACTIVE 2022-01-17 2027-12-31 - 10760 SW 186TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-24 - -
REGISTERED AGENT NAME CHANGED 2023-04-10 EL CONTADOR -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 6816 MAIN ST, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-17 11497 SW 248 TERRACE, MIAMI, FL 33032 -
CHANGE OF MAILING ADDRESS 2022-01-17 11497 SW 248 TERRACE, MIAMI, FL 33032 -
AMENDMENT 2010-07-12 - -
AMENDMENT 2009-08-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
102600.00
Total Face Value Of Loan:
425300.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8222
Current Approval Amount:
8222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8262.65

Date of last update: 01 Jun 2025

Sources: Florida Department of State