Search icon

M FIVE STARS CORP - Florida Company Profile

Company Details

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

M FIVE STARS 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: 21 Sep 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: P20000075922
FEI/EIN Number 85-3271792

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

Address: 7001 NW 169 ST, HIALEAH, FL, 33015, US
Mail Address: 7001 NW 169 ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FONG YAILIN President 7001 NW 169 ST, HIALEAH, FL, 33015
TORRES FONG YAILIN Agent 7001 NW 169 ST, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078367 VICTORIA MEDICAL CENTER ACTIVE 2021-06-11 2026-12-31 - 17505 NW 67TH PL APT H 11, 17505 NW 67TH PL APT H 11, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 7001 NW 169 ST, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-04-12 7001 NW 169 ST, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 7001 NW 169 ST, HIALEAH, FL 33015 -
REINSTATEMENT 2022-04-26 - -
REGISTERED AGENT NAME CHANGED 2022-04-26 TORRES FONG, YAILIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-04-26
Domestic Profit 2020-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State