Search icon

DOLLAR STAR OF MALL OF AMERICAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOLLAR STAR OF MALL OF AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2001 (24 years ago)
Document Number: P96000042681
FEI/EIN Number 650667473
Mail Address: 6535 NW 84TH AVE, MIAMI, FL, 33166, US
Address: 7795 W FLAGLER ST, #69, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER Kenneth L Director 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth L President 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth L Secretary 6535 NW 84TH AVE, MIAMI, FL, 33166
HABER Kenneth L Treasurer 6535 NW 84TH AVE, MIAMI, FL, 33166
GOLDMAN MARTIN Vice President 6535 NW 84TH AVE, MIAMI, FL, 33166
LOBODZINSKI RALPH Secretary 6535 NW 84TH AVE, MIAMI, FL, 33166
SHAPIRO, FISHMAN & GACHE, LLC Agent 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-09-01 7795 W FLAGLER ST, #69, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2011-04-27 SHAPIRO, FISHMAN & GACHE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 2424 N. FEDERAL HIGHWAY, SUITE 360, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2001-02-06 DOLLAR STAR OF MALL OF AMERICAS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 7795 W FLAGLER ST, #69, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State