Search icon

STARTWAY TIEKAI COMPANY LIMITED, INC.

Company Details

Entity Name: STARTWAY TIEKAI COMPANY LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Dec 2014 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000097788
FEI/EIN Number 36-4799254
Address: 18851 NE 29th Ave., Aventura, FL, 33180, US
Mail Address: 18851 NE 29th Ave., Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
RODRIGUEZ GUERREROS FEDERICO President 18851 NE 29TH AVE., AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110743 COSTEWA COMMUNICATIONS EXPIRED 2017-10-06 2022-12-31 No data 18851 NE 29TH AVE, SUITE 700, AVENTURA, FL, 33180
G16000126538 SHAOXING COUNTY KANGKAI TEXTILE CO., LIMITED EXPIRED 2016-11-23 2021-12-31 No data 18851 NE 29TH AVE SUITE 700, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2017-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 18851 NE 29th Ave., Suite 700, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2015-04-29 18851 NE 29th Ave., Suite 700, Aventura, FL 33180 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000120178 ACTIVE 1000000982147 MIAMI-DADE 2024-02-22 2044-02-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000470561 ACTIVE 1000000901248 DADE 2021-09-13 2041-09-15 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-10-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-12-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State