Search icon

FIVE STARS AUTO SERVICES CORP - Florida Company Profile

Company Details

Entity Name: FIVE STARS AUTO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STARS AUTO SERVICES 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: 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: 09 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: P15000032684
FEI/EIN Number 47-3714975

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

Address: 3115 NW 54TH ST, MIAMI, FL, 33142, US
Mail Address: 3115 NW 54TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN RAFAEL A President 19250 SW 30 ST, MIRAMAR, FL, 33029
CABRERA FUSTER AURA MILANDINA Secretary 19250 SW 30 ST, MIRAMAR, FL, 33029
GUZMAN RAFAEL A Agent 19250 SW 30 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 GUZMAN, RAFAEL AUGUSTO -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 19250 SW 30 ST, MIRAMAR, FL 33029 -
REINSTATEMENT 2018-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-24 3115 NW 54TH ST, MIAMI, FL 33142 -
AMENDMENT 2015-08-24 - -
CHANGE OF MAILING ADDRESS 2015-08-24 3115 NW 54TH ST, MIAMI, FL 33142 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-04-19
Amendment 2015-08-28
Amendment 2015-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State