Search icon

STAR INTERCOM CORP - Florida Company Profile

Company Details

Entity Name: STAR INTERCOM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR INTERCOM CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: P11000056893
FEI/EIN Number 452566705

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

Address: 1736 SW 30 ST, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1736 SW 30 ST, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ALEX President 1736 SW 30 ST, FORT LAUDERDALE, FL, 33315
MOORE ALEX Agent 1736 SW 30 ST, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128920 ATLANTIC PRO ACTIVE 2015-12-21 2025-12-31 - 1736 SW 30 ST, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-07 MOORE, ALEX -
AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 1736 SW 30 ST, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2016-01-15 1736 SW 30 ST, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 1736 SW 30 ST, FORT LAUDERDALE, FL 33315 -

Court Cases

Title Case Number Docket Date Status
Lauris Macs, Appellant(s) v. Star Intercom Corp. d/b/a Atlantic Pro Appellee(s). 1D2022-1528 2022-05-18 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-028580DAL

Parties

Name Lauris Macs
Role Appellant
Status Active
Representations Vladimir Tsirkin, Michael Gulisano
Name ATLANTIC PRO INC.
Role Appellee
Status Active
Name STAR INTERCOM CORP
Role Appellee
Status Active
Representations Donna M. Krusbe, Shawn B. McKamey
Name DANIEL A LEWIS LLC
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-28
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2023-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 373 So. 3d 852
View View File
Docket Date 2022-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lauris Macs
Docket Date 2022-10-31
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellee in this case, the Court sua sponte discharges its order of October 13, 2022, requiring appellee to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-13
Type Order
Subtype Order to Serve Brief
Description Notice Non-Compliant Brief ~ DISCHARGED 10/31
Docket Date 2022-10-13
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Star Intercom Corp.
Docket Date 2022-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Star Intercom Corp.
Docket Date 2022-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 35 pages - Supplement 1
Docket Date 2022-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants, in part, Appellee’s August 29, 2022, motion to supplement the record. The Court directs the lower tribunal, within twenty days of the date of this order, to compile and certify a supplemental record (designated as such) to include the transcript of the “Motion Hearing scheduled for Nov 29, 2021.” Any citation to the supplemental record shall refer to the PDF page number and shall substantially comply with the following citation form: (SR. 4–6). Regarding Appellee’s August 31, 2022, motion for extension of time to serve the answer brief, Appellee shall serve the answer brief no later than twenty days from the date the lower tribunal certifies the supplemental record. Failure to comply with this order may result in the appeal being decided without the benefit of an answer brief. The Court strikes as unauthorized Appellee’s August 31, 2022, reply to Appellant’s response to the motion to supplement the record. See Fla. R. App. P. 9.300(a).
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Star Intercom Corp.
Docket Date 2022-08-31
Type Response
Subtype Reply
Description REPLY ~ to response to motion to supplement the record
On Behalf Of Star Intercom Corp.
Docket Date 2022-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO SUPPLEMENT
On Behalf Of Lauris Macs
Docket Date 2022-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Star Intercom Corp.
Docket Date 2022-08-16
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 11, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Star Intercom Corp.
Docket Date 2022-08-05
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of August 4, 2022, requiring the filing of an amended appendix.
Docket Date 2022-08-04
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-08-04
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Lauris Macs
Docket Date 2022-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lauris Macs
Docket Date 2022-08-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lauris Macs
Docket Date 2022-08-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lauris Macs
Docket Date 2022-08-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 pages
Docket Date 2022-07-19
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies Appellee’s July 8, 2022, motion to dismiss.
Docket Date 2022-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Star Intercom Corp.
Docket Date 2022-07-08
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S RESPONSE TO MOTION TO DISMISS
On Behalf Of Lauris Macs
Docket Date 2022-07-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of Lauris Macs
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daniel A. Lewis
Docket Date 2022-06-13
Type Notice
Subtype Notice
Description Notice ~ of failure to deposit cost of preparation of record
Docket Date 2022-05-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Lauris Macs
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lauris Macs
Docket Date 2022-05-26
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on May 18, 2022, and in the lower tribunal on May 17, 2022.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Daniel A. Lewis
Docket Date 2022-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-02-07
Amendment 2018-12-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524727704 2020-05-01 0455 PPP 1736 SW 30TH ST, FORT LAUDERDALE, FL, 33315-2730
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8290
Loan Approval Amount (current) 8290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33315-2730
Project Congressional District FL-25
Number of Employees 7
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8359.27
Forgiveness Paid Date 2021-03-03
2270398404 2021-02-03 0455 PPS 1736 SW 30th St, Fort Lauderdale, FL, 33315-2730
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8362
Loan Approval Amount (current) 8362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-2730
Project Congressional District FL-25
Number of Employees 6
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8408.28
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2198490 Intrastate Non-Hazmat 2011-10-04 - - 1 1 Auth. For Hire, Private(Property)
Legal Name STAR INTERCOM
DBA Name ALEKSANDR MURZAGELDINOV
Physical Address 600 LAYNE BLVD, HALLANDALE, FL, 33009, US
Mailing Address 600 LAYNE BLVD APT 114, HALLANDALE, FL, 33009, US
Phone (305) 890-7568
Fax -
E-mail STARINTERCOM1@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State