Entity Name: | ALL STAR PIZZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL STAR PIZZA, 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: | 16 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2001 (24 years ago) |
Document Number: | P92000012163 |
FEI/EIN Number |
650374653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11280 S.W. 137TH AVE., MIAMI, FL, 33186, US |
Mail Address: | 11280 S.W. 137TH AVE., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVEIRA MARCELO | President | 11280 SW 137 AVENUE, MIAMI, FL, 33186 |
SILVEIRA MARCELO | Director | 11280 SW 137 AVENUE, MIAMI, FL, 33186 |
SILVEIRA MARCELO | Agent | 11280 S.W. 137TH AVE., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2001-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 11280 S.W. 137TH AVE., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 11280 S.W. 137TH AVE., MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000586507 | TERMINATED | 1000000648810 | DADE | 2014-12-18 | 2026-09-09 | $ 164.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8040737307 | 2020-05-01 | 0455 | PPP | 11280 SW 137 AVE, MIAMI, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State