Search icon

DOLLAR STAR OF OAKWOOD PLAZA, INC.

Company Details

Entity Name: DOLLAR STAR OF OAKWOOD PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 1998 (26 years ago)
Document Number: P98000089676
FEI/EIN Number 650870378
Mail Address: 6535 NW 84TH AVE, MIAMI, FL, 33166, US
Address: 3881 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOGS LEGAL GROUP Agent 2424 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Director

Name Role Address
Haber Kenneth L Director 6535 NW 84TH AVE, MIAMI, FL, 33166

President

Name Role Address
Haber Kenneth L President 6535 NW 84TH AVE, MIAMI, FL, 33166

Secretary

Name Role Address
Haber Kenneth L Secretary 6535 NW 84TH AVE, MIAMI, FL, 33166
GOLDMAN MARTIN Secretary 6535 NW 84TH AVE, MIAMI, FL, 33166

Treasurer

Name Role Address
Haber Kenneth L Treasurer 6535 NW 84TH AVE, MIAMI, FL, 33166

Vice President

Name Role Address
LOBODZINSKI RALPH Vice President 6535 NW 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-09 LOGS LEGAL GROUP No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 3881 OAKWOOD BLVD, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-09-01 3881 OAKWOOD BLVD, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 2424 N. FEDERAL HIGHWAY, SUITE 360, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State