Search icon

STARAUTO INC. - Florida Company Profile

Company Details

Entity Name: STARAUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARAUTO 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: 11 Dec 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: P13000098759
FEI/EIN Number 46-4299027

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

Address: 5055 COLLINS AVE APT 1A, MIAMI BEACH, FL, 33140, US
Mail Address: 5055 COLLINS AVE APT 1A, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERGER MITCHELL President 5055 COLLINS AVE APT 1A, MIAMI BEACH, FL, 33140
WEINBERGER MITCHELL Agent 5055 COLLINS AVE APT 1A, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128351 ALL-AMERICAN PARTS DISTRIBUTORS EXPIRED 2013-12-30 2018-12-31 - 1646 NE 148TH ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-13 WEINBERGER, MITCHELL -
REGISTERED AGENT ADDRESS CHANGED 2016-09-13 5055 COLLINS AVE APT 1A, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2015-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-09-13
REINSTATEMENT 2015-08-21
Domestic Profit 2013-12-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State