Search icon

SYSTEMS PRODUCTS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMS PRODUCTS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS PRODUCTS INTERNATIONAL 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: 24 Jun 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 1992 (32 years ago)
Document Number: 348384
FEI/EIN Number 591288703

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

Address: 1200 Bickerll Avenue, MIAMI, FL, 33131, US
Mail Address: 1200 Bickerll Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SYSTEMS PRODUCTS INTERNATIONAL 401 (K) PROFIT SHARING PLAN & TRUST 2011 591288703 2012-08-15 SYSTEMS PRODUCTS INTERNATIONAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 3058589505
Plan sponsor’s address 2600 SW 3RD AVE., 5TH FLOOR, MIAMI, FL, 33129

Plan administrator’s name and address

Administrator’s EIN 591288703
Plan administrator’s name SYSTEMS PRODUCTS INTERNATIONAL
Plan administrator’s address 2600 SW 3RD AVE., 5TH FLOOR, MIAMI, FL, 33129
Administrator’s telephone number 3058589505

Signature of

Role Plan administrator
Date 2012-08-15
Name of individual signing STEVEN SCHMIDT
Valid signature Filed with authorized/valid electronic signature
SYSTEMS PRODUCTS INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2010 591288703 2011-10-07 SYSTEMS PRODUCTS INTERNATIONAL 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 3058589505
Plan sponsor’s address 2600 SW 3RD AVENUE 5TH FLOOR, MIAMI, FL, 33129

Plan administrator’s name and address

Administrator’s EIN 591288703
Plan administrator’s name SYSTEMS PRODUCTS INTERNATIONAL
Plan administrator’s address 2600 SW 3RD AVENUE 5TH FLOOR, MIAMI, FL, 33129
Administrator’s telephone number 3058589505

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing SYSTEMS PRODUCTS INTERNATIONAL
Valid signature Filed with authorized/valid electronic signature
SYSTEMS PRODUCTS INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2010 591288703 2011-09-12 SYSTEMS PRODUCTS INTERNATIONAL 17
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541511
Sponsor’s telephone number 3058589505
Plan sponsor’s address 2600 SW 3RD AVENUE 5TH FLOOR, MIAMI, FL, 33129

Plan administrator’s name and address

Administrator’s EIN 591288703
Plan administrator’s name SYSTEMS PRODUCTS INTERNATIONAL
Plan administrator’s address 2600 SW 3RD AVENUE 5TH FLOOR, MIAMI, FL, 33129
Administrator’s telephone number 3058589505

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing SYSTEMS PRODUCTS INTERNATIONAL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Richard Andrew Director 444 BRICKELL AVENUE, MIAMI, FL, 33131
Fitzgerald John T Vice President 10 S. Riverside Plaza, Chicago, IL, 60606
Hansen Kent A Vice President 10 S. Riverside Plaza, Chicago, IL, 60606
Richard Andrew Chief Executive Officer 444 BRICKELL AVENUE, MIAMI, FL, 33131
Fitzgerald John T Director 10 S. Riverside Plaza, Chicago, IL, 60606
Hansen Kent Director 10 S. Riverside Plaza, Chicago, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117605 SPI SOFTWARE ACTIVE 2023-09-22 2028-12-31 - 444 BRICKELL AVENUE, 760, MIAMI, FL, 33131
G15000098348 SPI SOFTWARE EXPIRED 2015-09-24 2020-12-31 - 2600 SW 3RD AVENUE, 5TH FLOOR, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 1200 Bickerll Avenue, Suite 1950 #1061, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-04-17 1200 Bickerll Avenue, Suite 1950 #1061, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-09-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1992-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Reg. Agent Change 2023-09-19
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-11-14
AMENDED ANNUAL REPORT 2022-10-17
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320217108 2020-04-14 0455 PPP 444 BRICKELL AVE #760, MIAMI, FL, 33131-2406
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327490
Loan Approval Amount (current) 327490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17297
Servicing Lender Name Pacific National Bank
Servicing Lender Address 1390 Brickell Ave, MIAMI, FL, 33131-3316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2406
Project Congressional District FL-27
Number of Employees 15
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17297
Originating Lender Name Pacific National Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330181.7
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State