Search icon

STAR MUSIC, INC

Company Details

Entity Name: STAR MUSIC, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jan 2016 (9 years ago)
Document Number: P16000002202
FEI/EIN Number 81-1064461
Address: 801 N Ocean Blvd, Apt 802, Pompano Beach, FL 33062
Mail Address: 801 N Ocean Blvd, Apt 802, Pompano Beach, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FORTUNA, HERNAN R Agent 801 N Ocean Blvd, Apt 802, Pompano Beach, FL 33062

President

Name Role Address
Fortuna, Hernan R President 801 N Ocean Blvd, Apt 802 Pompano Beach, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153995 MARKETING & ADVERTISING ACTIVE 2022-12-14 2027-12-31 No data 3321 PORT ROYALE DR S, APT 704, FORT LAUDERDALE, FL, 33308
G20000022710 DMA DESIGN MEDIA & ARTS ACTIVE 2020-02-20 2025-12-31 No data 5900 SW 61ST AVE., SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 801 N Ocean Blvd, Apt 802, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2025-01-09 801 N Ocean Blvd, Apt 802, Pompano Beach, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 801 N Ocean Blvd, Apt 802, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 3321 Port Royale Dr S, Apt 704, Fort Lauderdale, FL 33308 No data
CHANGE OF MAILING ADDRESS 2022-01-27 3321 Port Royale Dr S, Apt 704, Fort Lauderdale, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3321 Port Royale Dr S, Apt 704, Fort Lauderdale, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-28
Domestic Profit 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101697703 2020-05-01 0455 PPP 5900 Sw 61st Ave, South Miami, FL, 33143
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13084
Loan Approval Amount (current) 13084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13235.73
Forgiveness Paid Date 2021-07-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State