Search icon

STAR LESSONS INC - Florida Company Profile

Company Details

Entity Name: STAR LESSONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR LESSONS 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: 31 Jul 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2017 (8 years ago)
Document Number: P09000064742
FEI/EIN Number 270639280

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

Address: 765 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 765 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RICARDO R Chief Executive Officer 765 Crandon Blvd, Key Biscayne, FL, 33149
MORALES RICARDO R Agent 765 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056091 STAR ENTERTAINMENT EXPIRED 2019-05-08 2024-12-31 - 4011, W FLAGLER ST STE 501, CORAL GABLES, FL, 33134
G11000017615 THE STARS INC. EXPIRED 2011-02-15 2016-12-31 - 8611 SW 68TH CT APT 3, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 21326 SW 97th Pl, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2025-01-20 21326 SW 97th Pl, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 21326 SW 97th Pl, Cutler Bay, FL 33189 -
NAME CHANGE AMENDMENT 2017-05-05 STAR LESSONS INC -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 765 Crandon Blvd, 508, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 765 Crandon Blvd, 508, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2015-01-13 765 Crandon Blvd, 508, Key Biscayne, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-08
Name Change 2017-05-05
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6866617401 2020-05-15 0455 PPP Star Lessons Inc, KEY BISCAYNE, FL, 33149
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16952.5
Loan Approval Amount (current) 5607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY BISCAYNE, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5697.94
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State