Search icon

UNISTAR LEASING, INC.

Company Details

Entity Name: UNISTAR LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P97000068367
FEI/EIN Number 650779437
Address: 22 HARBOR POINT, KEY BISCAYNE, FL, 33149
Mail Address: 22 HARBOR POINT, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROBLES LOUIS S Agent 22 HARBOR POINT, KEY BISCAYNE, FL, 33149

Director

Name Role Address
ROBLES LOUIS S Director 22 HARBOR POINT, KEY BISCAYNE, FL, 33149

President

Name Role Address
ROBLES LOUIS S President 22 HARBOR POINT, KEY BISCAYNE, FL, 33149

Secretary

Name Role Address
ROBLES LOUIS S Secretary 22 HARBOR POINT, KEY BISCAYNE, FL, 33149

Treasurer

Name Role Address
ROBLES LOUIS S Treasurer 22 HARBOR POINT, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-23 22 HARBOR POINT, KEY BISCAYNE, FL 33149 No data
REINSTATEMENT 2004-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-23 22 HARBOR POINT, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2004-03-23 22 HARBOR POINT, KEY BISCAYNE, FL 33149 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
NAME CHANGE AMENDMENT 1999-10-11 UNISTAR LEASING, INC. No data

Documents

Name Date
REINSTATEMENT 2004-03-23
ANNUAL REPORT 2002-05-24
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-02
Name Change 1999-10-11
ANNUAL REPORT 1999-01-30
ANNUAL REPORT 1998-04-24
Domestic Profit Articles 1997-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State