Search icon

SEVEN STARS HOLDING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEVEN STARS HOLDING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 17696 SW 8TH ST, MIAMI, FL, 33194, US
Mail Address: 17696 SW 8TH ST, MIAMI, FL, 33194, US
ZIP code: 33194
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
549300V316J8EXCZBF39

Registration Details:

Initial Registration Date:
2016-04-02
Next Renewal Date:
2017-03-31
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-44990.21
Total Face Value Of Loan:
223709.79

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$268,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,709.79
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,667.73
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $223,709.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State