Entity Name: | S.P. HOLDINGS USA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Oct 1991 (34 years ago) |
Date of dissolution: | 12 Jun 2006 (19 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 12 Jun 2006 (19 years ago) |
Document Number: | A32052 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 BRICKELL AVENUE, 16TH FLOOR, MIAMI, FL, 33131 |
Mail Address: | 801 BRICKELL AVENUE, 16TH FLOOR, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2006-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-17 | 801 BRICKELL AVENUE, 16TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2002-04-17 | 801 BRICKELL AVENUE, 16TH FLOOR, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-04 | CT CORPORATION | - |
AMENDMENT | 1995-08-11 | - | - |
AMENDMENT | 1992-05-29 | - | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2006-06-12 |
ANNUAL REPORT | 2005-05-26 |
ANNUAL REPORT | 2004-05-04 |
ANNUAL REPORT | 2003-05-09 |
ANNUAL REPORT | 2002-04-17 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-17 |
ANNUAL REPORT | 1999-02-23 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State