Search icon

STAR CLEANING, INC. - Florida Company Profile

Company Details

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

STAR CLEANING, 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: 03 Oct 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000081880
FEI/EIN Number 650700277

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

Address: 366 WEST 16 STREET, HIALEAH, FL, 33010
Mail Address: 366 WEST 16 STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DCESARE DAVID JOSE President 18611 NW 47 CT, CAROL CITY, FL, 33055
RODRIGUEZ ANA MARIA Vice President 18611 NW 47 CT, CAROL CITY, FL, 33055
RODRIGUEZ ANA MARIA President 18611 NW 47 CT, CAROL CITY, FL, 33055
RODRIGUEZ ANA MARIA Secretary 18611 NW 47 CT, CAROL CITY, FL, 33055
RODRIGUEZ ANA MARIA Treasurer 18611 NW 47 CT, CAROL CITY, FL, 33055
BARBOSA MARGARITA N Secretary 6703 N.W. 193 LANE, MIAMI LAKES, FL, 33015
BARBOSA MARGARITA N Treasurer 6703 N.W. 193 LANE, MIAMI LAKES, FL, 33015
D CESARE DAVID JOSE Agent 18611 NW 47 CT, CAROL CITY, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-11-19 - -
REGISTERED AGENT NAME CHANGED 1998-04-23 D CESARE, DAVID JOSE -
REGISTERED AGENT ADDRESS CHANGED 1998-04-23 18611 NW 47 CT, CAROL CITY, FL 33055 -

Documents

Name Date
Amendment 1998-11-19
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-20
DOCUMENTS PRIOR TO 1997 1996-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State