Entity Name: | MADE IN STARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MADE IN STARS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Jun 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Mar 2014 (11 years ago) |
Document Number: | P11000057306 |
FEI/EIN Number |
45-2597381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1885 S Hibiscus Dr, North Miami, FL 33181 |
Mail Address: | 1885 S Hibiscus Dr, North Miami, FL 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKOWICZ, CHLOE | Agent | 1885 S Hibiscus Dr, North Miami, FL 33181 |
MARKOWICZ, CHLOE | Director | 1885 S Hibiscus Dr, North Miami, FL 33181 |
COHEN, CEDRIC | President | 1885 S Hibiscus Dr, North Miami, FL 33181 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000019167 | MIS5 MANAGEMENT | ACTIVE | 2023-02-09 | 2028-12-31 | - | 1885 S HIBISCUS DR, NORTH MIAMI, FL, 33181 |
G12000103491 | BAROK MIAMI | EXPIRED | 2012-10-24 | 2017-12-31 | - | 1200 WEST AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 1885 S Hibiscus Dr, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 1885 S Hibiscus Dr, North Miami, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 1885 S Hibiscus Dr, North Miami, FL 33181 | - |
AMENDMENT | 2014-03-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-20 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State