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 |
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 |
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 |
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 | - | - |
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 |
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