Search icon

DAYSTAR LIGHTING & SUPPLY, INCORPORATED

Company Details

Entity Name: DAYSTAR LIGHTING & SUPPLY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2012 (13 years ago)
Document Number: P12000050778
FEI/EIN Number 45-5429866
Address: 7500 NW 25th Street, Miami, FL, 33122, US
Mail Address: PO BOX 669172, POMPANO BEACH, FL, 33066, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOSIE DANIEL Agent 7500 NW 25TH STREET, MIAMI, FL, 33122

President

Name Role Address
JOSIE DANIEL President 7500 NW 25TH STREET, MIAMI, FL, 33122

Treasurer

Name Role Address
JOSIE DANIEL Treasurer 7500 NW 25TH STREET, MIAMI, FL, 33122

Secretary

Name Role Address
JOSIE DANIEL Secretary 7500 NW 25TH STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7500 NW 25th Street, Suite 241, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7500 NW 25th Street, Suite 241, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 7500 NW 25TH STREET, SUITE 241, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 JOSIE, DANIEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000389377 ACTIVE COWE-23-002544 BROWARD 2024-05-30 2029-06-20 $55,937.04 BANKUNITED NA, 7765 NW 148TH STREET, MAIL CODE 2-WAR - MS. ANTONGEORGI, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State