Search icon

STERLING STARR, INC.

Company Details

Entity Name: STERLING STARR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 1997 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P97000070077
FEI/EIN Number 650740298
Address: 241 SEVILLA AVENUE SUITE 1005, CORAL GABLES, FL, 33134
Mail Address: 241 SEVILLA AVENUE SUITE 1005, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERMAN WOLFE & RENNERT, P.A. Agent ATTN: CHARLES J RENNERT, MIAMI, FL, 33131

Director

Name Role Address
SAFFE F. DANIEL Director 241 SEVILLA AVE STE. 1005, CORAL GABLES, FL, 33134
PRUPIS RONALD M. Director 241 SEVILLA AVE STE. 1005, CORAL GABLES, FL, 33134
DRESNICK STEPHEN M.D. Director 241 SEVILLA AVE STE. 1005, CORAL GABLES, FL, 33134

President

Name Role Address
SAFFE F. DANIEL President 241 SEVILLA AVE STE. 1005, CORAL GABLES, FL, 33134

Vice President

Name Role Address
PRUPIS RONALD M. Vice President 241 SEVILLA AVE STE. 1005, CORAL GABLES, FL, 33134

Secretary

Name Role Address
OLLET JOHN A. Secretary 241 SEVILLA AVE STE. 1005, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
OLLET JOHN A. Treasurer 241 SEVILLA AVE STE. 1005, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1997-09-05 STERLING STARR, INC. No data

Documents

Name Date
Reg. Agent Resignation 2001-06-13
ANNUAL REPORT 1998-04-08
NAME CHANGE 1997-09-05
Domestic Profit Articles 1997-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State