Search icon

FIVE STAR MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR MIAMI, 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: P09000077097
FEI/EIN Number 270978493

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

Address: 2950 W. Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
Mail Address: 2950 W. Cypress Creek Rd., Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACOMBER BRIAN Managing Member 2700 Westhall Lane, Maitland, FL, 32751
Bogaert Nigel Managing Member 2700 Westhall Lane, Maitland, FL, 32751
Kossow Kenneth DEsq. Agent 1325 Diplomat Way, Hollywood, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082796 FIVE STAR CLAIMS ADJUSTING ACTIVE 2024-07-11 2029-12-31 - 2950 W. CYPRESS CREEK RD, SUITE 125, FORT LAUDERDALE, FL, 33309
G15000025191 FIVE STAR CLAIMS ADJUSTING EXPIRED 2015-03-10 2020-12-31 - 1640 W OAKLAND PARK BLVD #202, OAKLAND PARK, FL, 33311
G09000165018 FIVE STAR CLAIMS ADJUSTING EXPIRED 2009-10-14 2014-12-31 - 14505 COMMERCE WAY, SUITE 200, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000523617. CONVERSION NUMBER 300000262253
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2950 W. Cypress Creek Rd., 125, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-02-12 2950 W. Cypress Creek Rd., 125, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 1325 Diplomat Way, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2023-09-13 Kossow, Kenneth D , Esq. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-10-03
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-09-14
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3961647709 2020-05-01 0455 PPP 1640 W OAKLAND PARK BLVD STE 202, OAKLAND PARK, FL, 33311
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13582
Loan Approval Amount (current) 13582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OAKLAND PARK, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13714.1
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State