Entity Name: | STAR USA FINANCIAL SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Sep 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jul 2019 (6 years ago) |
Document Number: | P13000072860 |
FEI/EIN Number | 46-3607915 |
Address: | 1330 S.W. 84TH COURT, MIAMI, FL, 33144, US |
Mail Address: | 1330 S.W. 84TH COURT, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ-PACHECO JESUS | Agent | 1330 S.W. 84TH COURT, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
DIAZ-PACHECO JESUS | President | 1330 S.W. 84TH COURT, MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
DIAZ-PACHECO JESUS | Vice President | 1330 S.W. 84TH COURT, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-23 | DIAZ-PACHECO, JESUS | No data |
NAME CHANGE AMENDMENT | 2019-07-16 | STAR USA FINANCIAL SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-19 |
Name Change | 2019-07-16 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State