Search icon

THE NEW STAR ESTATE INC - Florida Company Profile

Company Details

Entity Name: THE NEW STAR ESTATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW STAR ESTATE 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: 07 Oct 2009 (15 years ago)
Document Number: P09000083336
FEI/EIN Number 88-0521027

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

Address: 1000 WEST AVENUE, 331, MIAMI BEACH, FL, 33139, US
Mail Address: 61 Hart st,, floor 3, BROOKLYN, NY, 11206, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stolpovskaya Olga President 61 Hart st,, BROOKLYN, NY, 11206
Stolpovskaya Tatiana Vice President 61 Hart st,, BROOKLYN, NY, 11206
FLORIDA VILLA REAL ESTATE AGENCY, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-13 1000 WEST AVENUE, 331, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 4045 SHERIDAN AVENUE, 322, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2014-04-18 Florida Villa Real Estate Agency LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-25 1000 WEST AVENUE, 331, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State