Entity Name: | STAR QUALITY CLAIMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR QUALITY CLAIMS, 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 Dec 2009 (15 years ago) |
Document Number: | P09000098649 |
FEI/EIN Number |
271634676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8901 SW 157 AVE,, UNIT 16 #203, MIAMI, FL, 33196, US |
Mail Address: | 8901 SW 157 AVE,, UNIT 16 #203, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ SASKIA | President | 8901 SW 157 AVE,, MIAMI, FL, 33196 |
CRUZ SASKIA | Agent | 8901 SW 157 AVE,, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 8901 SW 157 AVE,, UNIT 16 #203, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-11 | 8901 SW 157 AVE,, UNIT 16 #203, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2018-09-11 | 8901 SW 157 AVE,, UNIT 16 #203, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | CRUZ, SASKIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-09-14 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 May 2025
Sources: Florida Department of State