Entity Name: | STAR BUILDERS & DESIGN, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR BUILDERS & DESIGN, 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: | 20 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2023 (2 years ago) |
Document Number: | P17000093222 |
FEI/EIN Number |
82-3602640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5500 west 13th ct, Hialeah, FL, 33012, US |
Mail Address: | 5500 west 13th ct, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTUNEZ JUVENTINO E | President | 5500 west 13th ct, Hialeah, FL, 33012 |
ANTUNEZ JUVENTINO E | Agent | 5500 west 13th ct, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 5500 west 13th ct, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 5500 west 13th ct, Hialeah, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 5500 west 13th ct, Hialeah, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | ANTUNEZ, JUVENTINO E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
REINSTATEMENT | 2023-02-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-07-11 |
Domestic Profit | 2017-11-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State