Search icon

STAR CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: STAR CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR CONSTRUCTION SERVICES 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: 06 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000001453
FEI/EIN Number 81-4905744

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

Address: 15305 SW 209 AVE, MIAMI, FL, 33187
Mail Address: 15305 SW 209 AVE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JULIO RUIZ President 15305 SW 209 AVE, MIAMI, FL, 33187
MARTINEZ JULIO RUIZ Agent 15305 SW 209 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314266511 0418800 2010-10-08 4500 NW FEDERAL HIGHWAY, JENSEN BEACH, FL, 34957
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-08
Emphasis L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-02-02
Abatement Due Date 2011-02-21
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2011-02-02
Abatement Due Date 2011-02-07
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-02-02
Abatement Due Date 2011-02-21
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2011-04-26
Abatement Due Date 2011-05-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
314266594 0418800 2010-10-06 365 SE 6TH STREET, DELRAY BEACH, FL, 33483
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Emphasis L: FALL
Case Closed 2014-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-01-10
Abatement Due Date 2011-02-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-01-10
Abatement Due Date 2011-02-03
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3559748702 2021-03-31 0455 PPS 15305 SW 209th Ave, Miami, FL, 33187-5622
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148987
Loan Approval Amount (current) 148987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-5622
Project Congressional District FL-28
Number of Employees 11
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2410518101 2020-07-12 0455 PPP 15305 SW 209 AVE, MIAMI, FL, 33187-5622
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150303
Loan Approval Amount (current) 150303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33187-5622
Project Congressional District FL-28
Number of Employees 12
NAICS code 236210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State