Search icon

NUSTAR REALTY, INC.

Company Details

Entity Name: NUSTAR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jul 1997 (28 years ago)
Document Number: P97000065803
FEI/EIN Number 650770435
Address: 643 NW 129TH CT, Miami, FL, 33182, US
Mail Address: 643 NW 129TH CT, Miami, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SENOR MIRIAM Agent 643 NW 129 COURT, MIAMI, FL, 33182

President

Name Role Address
SENOR MIRIAM President 643 NW 129 COURT, MIAMI, FL, 33182

Secretary

Name Role Address
SENOR MIRIAM Secretary 643 NW 129 COURT, MIAMI, FL, 33182

Treasurer

Name Role Address
SENOR MIRIAM Treasurer 643 NW 129 COURT, MIAMI, FL, 33182

Director

Name Role Address
GRAVERAN ONIEL Director 643 NW 129 COURT, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099257 NUSTAR ELITE HOMES EXPIRED 2012-10-11 2017-12-31 No data 13055 S.W. 42ND ST., STE. 107, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 643 NW 129TH CT, Miami, FL 33182 No data
CHANGE OF MAILING ADDRESS 2024-02-16 643 NW 129TH CT, Miami, FL 33182 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-03 643 NW 129 COURT, MIAMI, FL 33182 No data
REGISTERED AGENT NAME CHANGED 1999-02-26 SENOR, MIRIAM No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State