Search icon

STAR TV COMMUNICATION SERVICE INC - Florida Company Profile

Company Details

Entity Name: STAR TV COMMUNICATION SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR TV COMMUNICATION SERVICE 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: 25 Feb 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000017230
FEI/EIN Number 272007182

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

Address: 280 POCATELLA ST, MIAMI SPRINGS, FL, 33166, US
Mail Address: 280 POCATELLA ST, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MARIA B President 1684 W 74 ST, HIALEAH, FL, 33014
RUIZ CLARA A Manager 280 POCATELLA ST, MIAMI SPRINGS, FL, 33166
JIMENEZ MARIA B Agent 1684 W 74 ST, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 280 POCATELLA ST, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-23 280 POCATELLA ST, MIAMI SPRINGS, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000093319 TERMINATED 1000000573025 MIAMI-DADE 2014-01-08 2034-01-15 $ 23,501.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000093327 TERMINATED 1000000573026 MIAMI-DADE 2014-01-08 2034-01-15 $ 5,071.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000020569 TERMINATED 1000000566616 MIAMI-DADE 2013-12-26 2024-01-03 $ 1,017.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-01-24
Off/Dir Resignation 2010-03-08
Domestic Profit 2010-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State