Search icon

ALLSTAR HEALTH BRANDS USA INC - Florida Company Profile

Company Details

Entity Name: ALLSTAR HEALTH BRANDS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR HEALTH BRANDS USA 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: 04 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000010224
FEI/EIN Number 98-1151024

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

Address: 80 SW 8th Street, Miami, FL, 33130, US
Mail Address: 80 SW 8th Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bagi Peter DDr. Agent 80 SW 8th Street, Miami, FL, 33130
BAGI PETER D PSV 80 SW 8th Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-02 80 SW 8th Street, Suite 2000, Miami, FL 33130 -
REINSTATEMENT 2019-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-02 80 SW 8th Street, Suite 2000, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-08-02 80 SW 8th Street, Suite 2000, Miami, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-16 Bagi, Peter Daniel, Dr. -
REINSTATEMENT 2015-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-08-02
REINSTATEMENT 2015-12-16
Domestic Profit 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State