Search icon

ALL-STAR CAR RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL-STAR CAR RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-STAR CAR RENTAL, INC. 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: 25 Oct 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000087782
FEI/EIN Number NOT APPLICABLE

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

Address: 5780 PROGRESS ROAD, MIAMI, FL, 33143, US
Mail Address: 130 NE 173RD ST, MIAMI, FL, 33162
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTAVE MITCH G Owner 130 NE 173RD ST, MIAMI, FL, 33162
bertral wesley Othe 130 NE 173RD ST, MIAMI, FL, 33162
Joseph Emmanuel Agent 130 NE 173RD ST, MIAMI, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002930 ALL-STAR CAR RENTAL, INC. EXPIRED 2015-01-08 2020-12-31 - 130 NE 173RD ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 5780 PROGRESS ROAD, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2015-04-02 Joseph, Emmanuel -
REGISTERED AGENT ADDRESS CHANGED 2014-10-31 130 NE 173RD ST, MIAMI, FL 33162 -
REINSTATEMENT 2014-10-31 - -
CHANGE OF MAILING ADDRESS 2014-10-31 5780 PROGRESS ROAD, MIAMI, FL 33143 -
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
J15000807079 TERMINATED 1000000688424 DADE 2015-07-22 2035-07-29 $ 574.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000807087 TERMINATED 1000000688425 DADE 2015-07-22 2035-07-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-14
AMENDED ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2015-04-02
REINSTATEMENT 2014-10-31
Domestic Profit 2013-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State