Search icon

STARING FROM ABOVE CORP. - Florida Company Profile

Company Details

Entity Name: STARING FROM ABOVE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARING FROM ABOVE 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000070707
FEI/EIN Number 46-3522386

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

Address: 4110 nw 11 ave., MIAMI, FL, 33127, US
Mail Address: 4110 nw 11 ave., MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARRAGA MARIA F President 4110 nw 11 ave., MIAMI, FL, 33127
MIADZIOLKO JUAN M Vice President 4110 nw 11 ave., MIAMI, FL, 33127
GALARRAGA MARIA F Agent 4110 nw 11 Ave., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4110 nw 11 Ave., MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4110 nw 11 ave., MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2015-05-01 4110 nw 11 ave., MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State