Entity Name: | STAR ISLAND CONCRETE DESIGN, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR ISLAND CONCRETE DESIGN, 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: |
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: | 12 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2014 (11 years ago) |
Document Number: | P13000066294 |
FEI/EIN Number |
463407579
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CORPAS MIGUEL A | Director | 1018 NW 47 ST, MIAMI, FL, 33127 |
CORPAS MIGUEL A | President | 1018 NW 47 ST, MIAMI, FL, 33127 |
CANALES OSCAR AMILCAR | Director | 1018 NW 47 ST, MIAMI, FL, 33127 |
CANALES OSCAR AMILCAR | Vice President | 1018 NW 47 ST, MIAMI, FL, 33127 |
CORPAS MIGUEL A | Agent | 1018 NW 47 ST, MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000111078 | DRIVEWAYS BY DESIGN | EXPIRED | 2013-11-12 | 2018-12-31 | - | 815 NW 24CT, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1018 NW 47 ST, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1018 NW 47 ST, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 1018 NW 47 ST, MIAMI, FL 33127 | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
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 |
Date of last update: 02 May 2025
Sources: Florida Department of State