Search icon

ALL STAR FLOORING OF FLORIDA INC - Florida Company Profile

Company Details

Entity Name: ALL STAR FLOORING OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR FLOORING OF FLORIDA 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000010531
FEI/EIN Number 38-3924089

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

Address: 8709 SW 132 ST, MIAMI, FL, 33176, US
Mail Address: 8709 SW 132 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY ABRAHAM President 8709 SW 132 ST, MIAMI, FL, 33176
LEVY ELAINE Secretary 8709 SW 132 STREET, MIAMI, FL, 33176
LEVY ABRAHAM Agent 8709 SW 132 St, Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-23 LEVY, ABRAHAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-06 8709 SW 132 St, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-06 8709 SW 132 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2015-07-06 8709 SW 132 ST, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000429326 ACTIVE 2020-018844-CA-01 MIAMI DADE CIRCUIT COURT 2022-04-13 2027-09-14 $17,610.00 RUG STAR, LLC, 8390 SW 72 AVENUE, SUITE 143, MIAMI. FL 33143
J22000000762 ACTIVE 2020-018844 CA 01 CIRCUIT CT., MIAMI-DADE COUNTY 2021-12-23 2027-01-04 $171,973.75 RUG STAR, LLC, 8390 SW 27 AVENUE, 143, MIAMI, FL 33143

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
Amendment 2015-09-04
ANNUAL REPORT 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2085057202 2020-04-15 0455 PPP 14300 SW 74th St, Miami, FL, 33183
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-1000
Project Congressional District FL-28
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25262.33
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State