Search icon

BRIGHT STAR TRANSPORTATION, CORP. - Florida Company Profile

Company Details

Entity Name: BRIGHT STAR TRANSPORTATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIGHT STAR TRANSPORTATION, 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: 29 Mar 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000029152
FEI/EIN Number 46-2434402

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

Address: 5354 W 7 Ave, HIALEAH, FL, 33012, US
Mail Address: 5354 W 7 Ave, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ RODRIGUEZ ELIZABETH President 5354 W 7 Ave, HIALEAH, FL, 33012
CHAVEZ RODRIGUEZ ELIZABETH Vice President 5354 W 7 Ave, HIALEAH, FL, 33012
CHAVEZ RODRIGUEZ ELIZABETH Secretary 5354 W 7 Ave, HIALEAH, FL, 33012
CHAVEZ RODRIGUEZ ELIZABETH Agent 5354 W 7 Ave, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 5354 W 7 Ave, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2015-04-27 5354 W 7 Ave, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5354 W 7 Ave, HIALEAH, FL 33012 -
AMENDMENT 2013-06-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577740 TERMINATED 1000000837911 DADE 2019-08-20 2029-08-28 $ 713.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000558726 TERMINATED 1000000792198 DADE 2018-08-03 2028-08-08 $ 1,202.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
Domestic Profit 2013-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State