Search icon

STAR LIFT GROUP, INC - Florida Company Profile

Company Details

Entity Name: STAR LIFT GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR LIFT GROUP, 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: 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: 11 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000060860
FEI/EIN Number 46-0556961

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

Address: 14540 SW 123 CT, MIAMI, FL, 33186, US
Mail Address: 14540 SW 123 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES MIGUEL A President 14540 SW 123 CT, MIAMI, FL, 33186
CHARRY TORRES OVEYDA Secretary 3959 ADRA AV, MIAMI, FL, 33178
PAREDES MIGUEL ANGEL Agent 14540 SW 123 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-25 14540 SW 123 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-10-25 14540 SW 123 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-10-25 PAREDES, MIGUEL ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2018-10-25 14540 SW 123 CT, MIAMI, FL 33186 -
AMENDMENT 2018-10-25 - -
AMENDMENT 2013-01-08 - -

Documents

Name Date
Amendment 2019-01-22
Amendment 2018-10-25
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2015-01-29
AMENDED ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State