Search icon

STAR BRITE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAR BRITE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: P99000057450
FEI/EIN Number 65-0930160
Address: 1500 sw 22nd st, MIAMI, FL, 33145, US
Mail Address: 1500 sw 22nd st, MIAMI, FL, 33145, US
ZIP code: 33145
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO MARIA Officer 1500 sw 22nd st, MIAMI, FL, 33145
SANTOS FRANCISCO Vice President 2137 NW 2ND AVE, MIAMI, FL, 33127
ROSARIO MARIA Agent 1500 sw 22nd st, MIAMI, FL, 33145

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JONATHAN KARLIK
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P3377214

Unique Entity ID

Unique Entity ID:
Y1P8L5SC2325
CAGE Code:
108Y5
UEI Expiration Date:
2026-02-27

Business Information

Division Name:
STAR BRITE GROUP INC
Activation Date:
2025-03-03
Initial Registration Date:
2025-02-27

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1500 sw 22nd st, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2023-04-17 ROSARIO, MARIA -
CHANGE OF MAILING ADDRESS 2023-04-17 1500 sw 22nd st, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1500 sw 22nd st, MIAMI, FL 33145 -
AMENDMENT 2011-03-17 - -
AMENDMENT 2008-05-22 - -
AMENDMENT 2003-11-24 - -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2002-03-18 STAR BRITE GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002245321 LAPSED 08-73203 CA 06 CIR CRT 11TH JUD MIAMI DADE CN 2009-12-17 2014-12-21 $6,602.80 UNIVERSAL CONCRETE & READY MIX CORP, 10505 WEST OKEECHOBEE ROAD, SUITE 101, HIALEAH GARDENS, FL 33018

Court Cases

Title Case Number Docket Date Status
Claudio Navarro, et al., Appellant(s), v. Alfredo L. Borges, et al., Appellee(s). 3D2023-0175 2023-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40312

Parties

Name CLAUDIO NAVARRO
Role Appellant
Status Active
Representations STEWART D. WILLIAMS, William Allen Bonner
Name JORGELINA LEMA
Role Appellant
Status Active
Name ALFREDO L. BORGES
Role Appellee
Status Active
Representations HENRY E. MARINELLO, DONNA M. KRUSBE, Sergio Rafael Casiano, Jr.
Name STAR BRITE GROUP, INC.
Role Appellee
Status Active
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ On March 6, 2023, this Court relinquished jurisdiction to allow the trial court to enter an appealable, final order. On April 4, 2023, the trial court entered an appealable, final order in this case (a final judgment for Appellee Alfredo Borges), and on April 6, 2023, Appellants filed an Amended Notice of Appeal in this Court, challenging the April 4, 2023, final order. The clerk of the lower tribunal filed the record on appeal on April 3, 2023. Hence the April 4, 2023, final order is not included in the record on Appeal. On April 24, 2023, Appellants filed a Motion in this Court seeking: (i) to supplement the record with the April 6, 2023, Amended Notice of Appeal and, (ii) for this Court to enter a briefing schedule. The record on appeal is deemed supplemented to include the April 4, 2023, final order, and Appellants' Amended Notice of Appeal. Appellants' initial brief shall be filed within seventy (70) days from the date of this Order. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALFREDO L. BORGES
Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of ALFREDO L. BORGES
Docket Date 2024-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLAUDIO NAVARRO
Docket Date 2024-02-02
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of CLAUDIO NAVARRO
View View File
Docket Date 2024-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record, filed on January 29, 2024, is granted, and the record on appeal is supplemented to include the documents which are filed separately.
View View File
Docket Date 2024-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of CLAUDIO NAVARRO
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Enlargement of Time to File the Reply Brief is granted to and including February 2, 2024.
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of ALFREDO L. BORGES
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 60 days to 12/04/2023.
On Behalf Of ALFREDO L. BORGES
View View File
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 09/05/2023
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 08/28/2023
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 08/07/2023
Docket Date 2023-04-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD AND TO ISSUE A BREIFING ORDER
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-04-04
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-04-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Response to the Motion to Dismiss is noted. Upon consideration of Appellee Alfredo L. Borges' Motion to Dismiss Appeal, and pursuant to Florida Rule of Appellate Procedure 9.110(l), the Court relinquishes jurisdiction, to the extent that this Court ever had jurisdiction, for fifty (50) days from the date of this Order, to allow the lower court to enter a final, appealable order. EMAS, SCALES and BOKOR, JJ., concur.
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-02-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Dismiss the Appeal.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDIO NAVARRO
Docket Date 2023-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ALFREDO L. BORGES
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 10, 2023.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-19

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State