Entity Name: | AG STAR BUILDERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P13000048068 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 13833 SW 142 AVE, MIAMI, FL, 33196 |
Mail Address: | 13833 SW 142 AVE, MIAMI, FL, 33186 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNAN MARTIN | Agent | 9370 SW 72 ST STE A-266, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
PEREIRA RIVERA MAINOR E | Vice President | 1441 NE 134TH ROAD, NORTH MIAMI, FL, 33161 |
Name | Role | Address |
---|---|---|
POWER ELVIS R | Secretary | 1441 NE 134TH RD, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-10-04 | AG STAR BUILDERS, CORP. | No data |
CHANGE OF MAILING ADDRESS | 2013-10-04 | 13833 SW 142 AVE, MIAMI, FL 33196 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
Amendment and Name Change | 2013-10-04 |
Domestic Profit | 2013-06-03 |
Off/Dir Resignation | 2013-06-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State