Search icon

STAR GATE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: STAR GATE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR GATE ENTERPRISES, 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: 02 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000024636
FEI/EIN Number 650402174

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

Address: 2048 NE 155TH ST, MIAMI, FL, 33162, US
Mail Address: 2048 NE 155 STREET, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERSA MICHAEL President 100 BAYVIEW DRIVE, APT. 1117, MIAMI BEACH, FL, 33160
AVERSA EVAN Vice President 100 BAYVIEW DRIVE, APT. 1117, MIAMI BEACH, FL, 33160
REISMAN JOSEPH B Agent ONE SE THIRD AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2000-04-23 2048 NE 155TH ST, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 2048 NE 155TH ST, MIAMI, FL 33162 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State