Search icon

WHITE STAR FUNDING INC - Florida Company Profile

Company Details

Entity Name: WHITE STAR FUNDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE STAR FUNDING 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: 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: 15 Dec 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: P22000092741
FEI/EIN Number 92-1571327

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

Address: 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33137
Mail Address: 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALT CAPITAL INC President 4300 BISCAYNE BLVD SUITE 203, MIAMI, FL, 33137
HOCH YOSEF Agent 4300 BISCAYNE BLVD, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042924 CLICK CAPITAL GROUP ACTIVE 2024-03-27 2029-12-31 - 4300 BISCAYNE BLVD SUITE 203, MIAMI, FL, 33137
G23000099355 TVT CAP ACTIVE 2023-08-24 2028-12-31 - 4300 BISCAYNE BLVD SUITE 203, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-27 HOCH, YOSEF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-11-14
REINSTATEMENT 2023-09-27
Domestic Profit 2022-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State