Search icon

FIVE STAR USA INC. - Florida Company Profile

Company Details

Entity Name: FIVE STAR USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STAR 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000070775
FEI/EIN Number 273356122

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

Address: 2201 NW 102 PL, MIAMI, FL, 33172
Mail Address: 2201 NW 102 PL, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIVE STAR USA INC. 401(K) PLAN 2020 273356122 2022-01-17 FIVE STAR USA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 423990
Sponsor’s telephone number 3055130409
Plan sponsor’s address 7981 NW 68TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2022-01-17
Name of individual signing JOSE LOPEZ
Valid signature Filed with authorized/valid electronic signature
FIVE STAR USA INC. 401(K) PLAN 2014 273356122 2015-08-25 FIVE STAR USA INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 423990
Sponsor’s telephone number 3055130409
Plan sponsor’s address 7981 NW 68TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing JOE LOPEZ
Valid signature Filed with authorized/valid electronic signature
FIVE STAR USA INC. 401(K) PLAN 2013 273356122 2014-09-19 FIVE STAR USA INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 423990
Sponsor’s telephone number 3055130409
Plan sponsor’s address 7981 NW 68TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing JOE LOPEZ
Valid signature Filed with authorized/valid electronic signature
FIVE STAR USA INC. 401(K) PLAN 2012 273356122 2014-09-19 FIVE STAR USA INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 423990
Sponsor’s telephone number 3055130409
Plan sponsor’s address 7981 NW 68TH ST., MIAMI, FL, 33166

Signature of

Role Plan administrator
Date 2014-09-19
Name of individual signing JOE LOPEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FARAH AHAMED President 2201 NW 102ND PL., #6, MIAMI, FL, 33172
LOPEZ JOE Vice President 2201 NW 102ND PL., #6, MIAMI, FL, 33172
LOPEZ JOE Agent 2201 NW 102 PL, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 2201 NW 102 PL, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-08-25 2201 NW 102 PL, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2014-08-25 LOPEZ, JOE -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 2201 NW 102 PL, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
Reg. Agent Change 2014-08-25
ANNUAL REPORT 2014-01-16
AMENDED ANNUAL REPORT 2013-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State