Search icon

STAR RESTAURANT MANAGEMENT OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STAR RESTAURANT MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR RESTAURANT MANAGEMENT OF FLORIDA, INC. 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: 07 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2015 (10 years ago)
Document Number: P12000013370
FEI/EIN Number 35-2436517

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

Address: 2342 Pesaro Circle, Ocoee, FL, 34761, US
Mail Address: 2704 Franklin Drive, Pittsburgh, PA, 15241, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nagpal Umesh President 2704 Franklin Drive, Pittsburgh, PA, 15241
NAGPAL UMESH Agent 2342 Pesaro Circle, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 2342 Pesaro Circle, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2342 Pesaro Circle, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2018-03-20 2342 Pesaro Circle, Ocoee, FL 34761 -
REINSTATEMENT 2015-10-16 - -
REGISTERED AGENT NAME CHANGED 2015-10-16 NAGPAL, UMESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1992917406 2020-05-05 0455 PPP 20515 NE 2nd Avenue, MIAMI, FL, 33179
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10539.15
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State