Search icon

STAR ASPHALT MAINTENANCE INC - Florida Company Profile

Company Details

Entity Name: STAR ASPHALT MAINTENANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR ASPHALT MAINTENANCE 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: 29 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P12000097948
FEI/EIN Number 46-1470558

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

Address: 10601 nw 105th way, medley, FL, 33178, US
Mail Address: 10601 nw 105th way, medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO VSr. President 10601 nw 105th way, medley, FL, 33178
RODRIGUEZ PEDRO V Agent 10601 nw 105th way, medley, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 10601 nw 105th way, lote 741, medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-05 10601 nw 105th way, lote 741, medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 10601 nw 105th way, lot 741, medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-02-04 RODRIGUEZ, PEDRO V -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-19
Amendment 2018-01-11
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State