Entity Name: | STARGATE RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2020 (5 years ago) |
Document Number: | P11000056263 |
FEI/EIN Number | 85-2218702 |
Address: | 1240 Opa-Locka blvd, Opa-Locka, FL, 33054, US |
Mail Address: | 1855 NORTHWEST 83 STREET, MIAMI, FL, 33147, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERCUSON DAVID | Agent | TOWN CENTER ONE, SUITE 1813, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
WHEELER TORY | President | 1855 NW 83 STREET, MIAMI, FL, 33147 |
Name | Role | Address |
---|---|---|
shen Zhizi LLC | Trustee | 8 the GRN, dover, DE, 19901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 1240 Opa-Locka blvd, Suite 3, Opa-Locka, FL 33054 | No data |
REINSTATEMENT | 2020-08-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-02 | BERCUSON, DAVID | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-08-02 |
Domestic Profit | 2011-06-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State