Entity Name: | SEVEN STARS HOLDING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEVEN STARS HOLDING, 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: | 27 May 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | P97000046364 |
FEI/EIN Number |
650920804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17696 SW 8TH ST, MIAMI, FL, 33194, US |
Mail Address: | 17696 SW 8TH ST, MIAMI, FL, 33194, US |
ZIP code: | 33194 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V316J8EXCZBF39 | P97000046364 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Almirall, Isidro, 17696 South West 8th street, Miami, US-FL, US, 33194 |
Headquarters | 17696 South West 8th street, Miami, US-FL, US, 33194 |
Registration details
Registration Date | 2016-04-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-03-31 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P97000046364 |
Name | Role | Address |
---|---|---|
ALMIRALL ISIDRO | President | 17696 SW 8TH ST, MIAMI, FL, 33194 |
RAND ROGER | Director | 601 93RD ST, SURFSIDE, FL, 33154 |
STEINBERG ALLEN | Director | 46 SHORE PARK ROAD, GREAT NECK, NY, 11023 |
Almirall Isidro | Agent | 17696 SW 8TH ST, MIAMI, FL, 33194 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09111900023 | DADE CORNERS MARKETPLACE | EXPIRED | 2009-04-20 | 2014-12-31 | - | 17696 S.W. 8TH ST., MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | Almirall, Isidro | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 17696 SW 8TH ST, MIAMI, FL 33194 | - |
MERGER | 2004-12-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000050547 |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-26 | 17696 SW 8TH ST, MIAMI, FL 33194 | - |
CHANGE OF MAILING ADDRESS | 2000-04-26 | 17696 SW 8TH ST, MIAMI, FL 33194 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-26 |
Amendment | 2018-05-21 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2472067107 | 2020-04-10 | 0455 | PPP | 17696 SW 8TH ST, MIAMI, FL, 33194-2702 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State