Search icon

STARTEC GROUP USA INC. - Florida Company Profile

Company Details

Entity Name: STARTEC GROUP USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARTEC GROUP USA 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P09000077125
FEI/EIN Number 270936538

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

Address: 5580 W 16 AVE SUITE #203, HIALEAH, FL, 33016, US
Mail Address: 5580 W 16 AVE SUITE #203, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARROEL CURIELL SIMON J President 5580 W 16 AVE SUITE #203, HIALEAH, FL, 33016
GONZALEZ CESAR G Treasurer 77 HARVARD AVE APT 2, HYDE PARK, MA, 02136
VILLARROEL CURIEL SIMON J Agent 5580 W 16 AVE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-29 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 VILLARROEL CURIEL, SIMON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-12 5580 W 16 AVE, SUITE #203, HIALEAH, FL 33016 -
AMENDMENT 2013-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-12 5580 W 16 AVE SUITE #203, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-02-12 5580 W 16 AVE SUITE #203, HIALEAH, FL 33016 -
AMENDMENT 2012-08-07 - -
AMENDMENT 2012-08-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000680633 ACTIVE 1000000680366 MIAMI-DADE 2015-06-08 2035-06-17 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
Amendment 2013-02-12
Amendment 2012-08-07
Amendment 2012-08-02
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-05-28
Domestic Profit 2009-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State