Search icon

STAR PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: STAR PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR PLUMBING, 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: 11 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P99000073046
FEI/EIN Number 650944786

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15422 NE 21 AVE., NORTH MIAMI BEACH, FL, 33162
Mail Address: 16275 COLLINS AVE. #1203, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDVINA GEORGE Director 16275 COLLINS AVE #.1203, SUNNY ISLES BEACH, FL, 33160
Llerena Rosario Vice President 16275 COLLINS AVE. #1203, SUNNY ISLES BEACH, FL, 33160
LLERENA ROSARIO Agent 16275 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-04 - -
REGISTERED AGENT NAME CHANGED 2024-03-04 LLERENA, ROSARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-07 15422 NE 21 AVE., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2016-10-07 15422 NE 21 AVE., NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 16275 COLLINS AVE, 1203, SUNNY ISLES BEACH, FL 33160 -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-11
Reg. Agent Change 2016-10-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9384608504 2021-03-12 0455 PPP 15422 NE 21st Ave, North Miami Beach, FL, 33162-6008
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42775
Loan Approval Amount (current) 42775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-6008
Project Congressional District FL-24
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43220.57
Forgiveness Paid Date 2022-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State