Search icon

EVENTSTAR, CORP.

Company Details

Entity Name: EVENTSTAR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 1998 (26 years ago)
Document Number: P98000096035
FEI/EIN Number 650877422
Address: 8100 NW 90 ST, MEDLEY, FL, 33166, US
Mail Address: 8100 NW 90 ST, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ BELKYS L Agent 8100 NW 90 ST, MEDLEY, FL, 33166

President

Name Role Address
PEREZ ALAIN M President 8100 NW 90 STREET, MEDLEY, FL, 33166

Vice President

Name Role Address
GONZALEZ JOSE M Vice President 8100 NW 90 STREET, MEDLEY, FL, 33166

Secretary

Name Role Address
PEREZ BELKYS L Secretary 8100 NW 90 STREET, MEDLEY, FL, 33166

Treasurer

Name Role Address
PEREZ BELKYS L Treasurer 8100 NW 90 STREET, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 8100 NW 90 ST, MEDLEY, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-02-14 8100 NW 90 ST, MEDLEY, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 8100 NW 90 ST, MEDLEY, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2006-01-19 PEREZ, BELKYS L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001555797 TERMINATED 1000000457218 MIAMI-DADE 2013-10-15 2033-10-29 $ 302.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State