Search icon

STARME ENTERPRISE, INC

Company Details

Entity Name: STARME ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Dec 2011 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000104349
FEI/EIN Number 454054421
Address: 5461 SW 125TH TERRA, MIRAMAR, FL, 33027, US
Mail Address: 5461 SW 125TH TERRA, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NOGUERA EMILL A Agent 5461 SW 125TH TERRA, MIRAMAR, FL, 33027

President

Name Role Address
NOGUERA EMILL A President 5461 SW 125TH TERRA, MIRAMAR, FL, 33027

Director

Name Role Address
NOGUERA EMILL A Director 5461 SW 125TH TERRA, MIRAMAR, FL, 33027
NOGUERA GUILLERMO E Director 5461 SW 125TH TERRA, MIRAMAR, FL, 33027

Secretary

Name Role Address
NOGUERA GUILLERMO E Secretary 5461 SW 125TH TERRA, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122817 YEPLIX EXPIRED 2011-12-16 2016-12-31 No data 7105 SW 8TH STREET SUITE 306, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 5461 SW 125TH TERRA, MIRAMAR, FL 33027 No data
CHANGE OF MAILING ADDRESS 2015-04-27 5461 SW 125TH TERRA, MIRAMAR, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5461 SW 125TH TERRA, MIRAMAR, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-12-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State