Search icon

ALL STAR 4 SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL STAR 4 SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P10000054173
FEI/EIN Number 273304353
Address: 2500 NW 79 AVE, DORAL, FL, 33122, US
Mail Address: 7350 COLBURY AVE, WINDERMERE, FL, 34786, US
ZIP code: 33122
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOVES ANTONIO J President 7350 Colbury Ave, Windermere, FL, 34786
JOVES ANTONIO J Treasurer 7350 Colbury Ave, Windermere, FL, 34786
HERNAIZ PATRICIA A Vice President 7350 Colbury Ave, Windermere, FL, 34786
JOVES ANTONIO J Agent 7350 Colbury Ave, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072692 ORION RENT A CAR EXPIRED 2018-06-29 2023-12-31 - 5761 NW 98 PLACE, DORAL, FL, 33178
G14000113702 ORION RENT A CAR ATLANTA EXPIRED 2014-11-11 2019-12-31 - 2200 RENTAL CAR CNTR PKWAY, # 3480-5, COLLEGE PARK, GA, 30337
G12000053575 ORION RENT A CAR EXPIRED 2012-06-06 2017-12-31 - 10801 NW 50 ST SUITE 207, MIAMI, FL, 33178
G12000008990 A MIAMI RENT A CAR EXPIRED 2012-01-26 2017-12-31 - 10801 NW 50 STREET SUITE 207, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 2500 NW 79 AVE, SUITE 125, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2022-03-01 JOVES, ANTONIO J -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 7350 Colbury Ave, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 2500 NW 79 AVE, SUITE 125, DORAL, FL 33122 -
AMENDMENT 2011-06-06 - -
AMENDMENT 2010-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1098.00
Total Face Value Of Loan:
1098.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117000.00
Total Face Value Of Loan:
277600.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117000.00
Total Face Value Of Loan:
277600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$1,098
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,098
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,102.45
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $1,097

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State