Search icon

STAR ISLAND CONCRETE DESIGN, CORP

Company Details

Entity Name: STAR ISLAND CONCRETE DESIGN, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2014 (10 years ago)
Document Number: P13000066294
FEI/EIN Number 463407579
Address: 1018 NW 47 ST, MIAMI, FL, 33127, US
Mail Address: 1018 NW 47 ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORPAS MIGUEL A Agent 1018 NW 47 ST, MIAMI, FL, 33127

Director

Name Role Address
CORPAS MIGUEL A Director 1018 NW 47 ST, MIAMI, FL, 33127
CANALES OSCAR AMILCAR Director 1018 NW 47 ST, MIAMI, FL, 33127

President

Name Role Address
CORPAS MIGUEL A President 1018 NW 47 ST, MIAMI, FL, 33127

Vice President

Name Role Address
CANALES OSCAR AMILCAR Vice President 1018 NW 47 ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111078 DRIVEWAYS BY DESIGN EXPIRED 2013-11-12 2018-12-31 No data 815 NW 24CT, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1018 NW 47 ST, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2017-02-13 1018 NW 47 ST, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1018 NW 47 ST, MIAMI, FL 33127 No data
REINSTATEMENT 2014-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000285755 ACTIVE 2020-005195-SP-05 MIAMI-DADE COUNTY COURT 2020-08-18 2025-09-01 $13,594.09 POLIMIX USA, LLC, 11790 NW SOUTH RIVER DRIVE, MEDLEY, FL 33178

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-07-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State