Search icon

STAR ISLAND CONCRETE DESIGN, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 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 -
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 - -

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 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