Search icon

CONCIERGE STAR, INC.

Company Details

Entity Name: CONCIERGE STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: P99000086125
FEI/EIN Number 650954892
Address: 18151 NE 31ST COURT, SUITE 1705, AVENTURA, FL, 33160, US
Mail Address: 18151 NE 31ST CT SUITE 1705, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HIRSCH AND COMPANY CPAS, INC. Agent

Director

Name Role Address
MEZEI CSILLA Director 18151 NORTHEAST 31ST COURT, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137016 LINGUA ACTIVE 2022-11-01 2027-12-31 No data 18151 NE 31ST CT SUITE #1705, AVENTURA, FL, 33160
G16000058413 CERTIFIED TRANSLATION EXPIRED 2016-06-14 2021-12-31 No data PO BOX 4164, HALLANDALE, FL, 33008
G16000054829 LINGUA COMPANY EXPIRED 2016-06-03 2021-12-31 No data 18151 NE 31ST CT. SUITE 1705, AVENTURA, FL, 33160
G10000101356 CERTIFIEDTRANSLATION.NET EXPIRED 2010-11-04 2015-12-31 No data P.O.BOX 4164, HALLANDALE, FL, 33008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 18151 NE 31ST COURT, SUITE 1705, AVENTURA, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-02-23 18151 NE 31ST COURT, SUITE 1705, AVENTURA, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 18151 NE 31ST CT SUITE 1705, AVENTURA, FL 33160 No data
NAME CHANGE AMENDMENT 2016-05-31 CONCIERGE STAR, INC. No data
REGISTERED AGENT NAME CHANGED 2009-04-21 HIRSCH AND COMPANY CPAS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-16
Name Change 2016-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845867210 2020-04-28 0455 PPP 18151 NE 31st CT #1705, NORTH MIAMI BEACH, FL, 33160
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
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, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14783.31
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State