Entity Name: | 5-STAR EXTERMINATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
5-STAR EXTERMINATORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 1999 (26 years ago) |
Document Number: | P99000029905 |
FEI/EIN Number |
650908262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18520 NW 67 AVENUE, 266, MIAMI, FL, 33015 |
Mail Address: | 18520 NW 67 AVENUE, 266, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ HERIBERTO | President | 18520 NW 67 AVENUE, MIAMI, FL, 33015 |
ALVAREZ HERIBERTO | Secretary | 18520 NW 67 AVENUE, MIAMI, FL, 33015 |
ALVAREZ HERIBERTO | Treasurer | 18520 NW 67 AVENUE, MIAMI, FL, 33015 |
ALVAREZ HERIBERTO | Agent | 18520 NW 67 AVENUE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-05-03 | 18520 NW 67 AVENUE, 266, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 18520 NW 67 AVENUE, 266, MIAMI, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-03 | 18520 NW 67 AVENUE, 266, MIAMI, FL 33015 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000551504 | LAPSED | 2008-58433-CA-01 | CIR. CT. MIAMI-DADE CTY. FL | 2010-04-28 | 2015-05-03 | $113,414.02 | BANK OF AMERICA, N.A., 2001 NE 46TH STREET, KANSAS CITY, MO 64116 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State