Search icon

USA MOONSTAR GROUP CORP.

Company Details

Entity Name: USA MOONSTAR GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: P11000016514
FEI/EIN Number 27-5017307
Address: 13736 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181
Mail Address: 13736 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AKTAN, ALI U Agent 3040 NE 190 STREET, AVENTURA, FL 33180

President

Name Role Address
AKTAN, ALI U President 3040 NE 190 STREET, AVENTURA, FL 33180

Secretary

Name Role Address
AKTAN, ALI U Secretary 3040 NE 190 STREET, AVENTURA, FL 33180

Director

Name Role Address
AKTAN, ALI U Director 3040 NE 190 STREET, AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006731 HOME DESIGN CENTER EXPIRED 2016-01-18 2021-12-31 No data 13736 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G14000010275 HAPPY FLOORS DISTRIBUTION CENTER EXPIRED 2014-01-29 2019-12-31 No data 18101 COLLINS AVENUE, 702, SUNNY ISLES BEACH, FL, 33160
G12000012751 STONE EPHESUS EXPIRED 2012-02-06 2017-12-31 No data 18101 COLLINS AVENUE, # 1702, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 3040 NE 190 STREET, AVENTURA, FL 33180 No data
AMENDMENT 2021-12-20 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-20 AKTAN, ALI U No data
AMENDMENT 2020-08-10 No data No data
AMENDMENT 2018-05-11 No data No data
AMENDMENT 2016-12-19 No data No data
AMENDMENT 2016-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 13736 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 No data
CHANGE OF MAILING ADDRESS 2016-01-22 13736 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
Amendment 2021-12-20
ANNUAL REPORT 2021-04-28
Amendment 2020-08-10
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
Amendment 2018-05-11
ANNUAL REPORT 2018-04-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State