Search icon

ALLSTAR TRANSFERS, CORP. - Florida Company Profile

Company Details

Entity Name: ALLSTAR TRANSFERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR TRANSFERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000005567
FEI/EIN Number 45-4290643

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

Address: 3123 WEST 72 STREET, HIALEAH, FL, 33018, US
Mail Address: 3123 WEST 72 STREET, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES LUIS A President 3123 WEST 72 STREET, HIALEAH, FL, 33018
TORRES LUIS A Agent 3123 WEST 72 STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 3123 WEST 72 STREET, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2013-04-01 3123 WEST 72 STREET, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 3123 WEST 72 STREET, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-05-11
ANNUAL REPORT 2013-04-01

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17113.38

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2012-01-26
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State