Search icon

AMERICAN STAR LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: AMERICAN STAR LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STAR LOGISTICS CORP 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: 13 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000092575
FEI/EIN Number 47-2333660

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

Address: 900 WEST 49 STREET, HIALEAH, FL, 33012, US
Mail Address: 900 WEST 49 STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ANNY President 900 WEST 49 STREET, HIALEAH, FL, 33012
SANTOS ANNY Agent 900 WEST 49 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 900 WEST 49 STREET, SUITE 544, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 900 WEST 49 STREET, SUITE 544, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2018-04-26 900 WEST 49 STREET, SUITE 544, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2018-04-26 SANTOS, ANNY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-27
Domestic Profit 2014-11-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State