Search icon

STAR MEDICAL CENTER INC - Florida Company Profile

Company Details

Entity Name: STAR MEDICAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR MEDICAL CENTER 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: 05 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000065394
FEI/EIN Number 36-4791235

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

Address: 900 W. 49TH ST, HIALEAH, FL, 33012, US
Mail Address: 900 W. 49TH ST- SUITE #504, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Sachyra President 900 W. 49TH ST, SUITE #504, HIALEAH, FL, 33012
SANCHEZ SACHYRA President 900 W. 49TH ST, SUITE #504, HIALEAH, FL, 33012
SANCHEZ SACHYRA Agent 900 W 49TH ST - STE. 504, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 900 W 49TH ST - STE. 504, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 900 W. 49TH ST, SUITE #504, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-27 900 W. 49TH ST, SUITE #504, HIALEAH, FL 33012 -
AMENDMENT 2021-05-13 - -
REGISTERED AGENT NAME CHANGED 2018-12-10 SANCHEZ, SACHYRA -
AMENDMENT 2018-12-10 - -
AMENDMENT 2018-06-25 - -
AMENDMENT 2017-06-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-04-27
Amendment 2021-05-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-29
Amendment 2018-12-10
Amendment 2018-06-25
ANNUAL REPORT 2018-04-26
Amendment 2017-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State