Search icon

STAR STATUS HOMES AND INTERIORS INC. - Florida Company Profile

Company Details

Entity Name: STAR STATUS HOMES AND INTERIORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR STATUS HOMES AND INTERIORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: P14000018801
FEI/EIN Number 46-4935030

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

Address: 1200 Brickell Avenue, #1346, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, #1346, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS SHARMAINE D President 12555 Biscayne Blvd, Miami, FL, 33181
James Chrishante Director 12555 Biscayne Blvd, Miami, FL, 33181
HAWKINS SHARMAINE D Agent 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1200 Brickell Avenue, #1346, Suite 1950, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-30 1200 Brickell Avenue, #1346, Suite 1950, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1200 Brickell Avenue, #1346, Suite 1950, Miami, FL 33131 -
ARTICLES OF CORRECTION 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-12-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State