Search icon

J. STARR FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: J. STARR FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. STARR FUNDING, 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000017388
FEI/EIN Number APPLIED FOR

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

Address: 20725 NE 16th Ave., Miami, FL, 33179, US
Mail Address: 20725 NE 16th Ave., Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR JOSHUA President 20725 NE 16th Ave., Miami, FL, 33179
STARR JOSHUA Agent 20725 NE 16th Ave., Miami, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-06 20725 NE 16th Ave., Suite A-25, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-06 20725 NE 16th Ave., Suite A-25, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-07-06 20725 NE 16th Ave., Suite A-25, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2020-07-06 STARR, JOSHUA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-07-06
Domestic Profit 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State