Search icon

SPIRIT USA REAL ESTATE INVESTMENT MANAGEMENT INCORPORATED

Company Details

Entity Name: SPIRIT USA REAL ESTATE INVESTMENT MANAGEMENT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: F11000002155
FEI/EIN Number 452297222
Address: C/O Manteau Downes LLP, 405 Lexington Avenue, New York, NY, 10174, US
Mail Address: C/O Manteau Downes LLP, 405 Lexington Avenue, New York, NY, 10174, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
MANTEAU PHILIPPE Secretary C/O Manteau Downes LLP, New York, NY, 10174

Director

Name Role Address
BERTOJO MATHIAS Director C/O Manteau Downes LLP, New York, NY, 10174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055469 SPIRUS REIM,INC EXPIRED 2011-06-08 2016-12-31 No data C/O WATSON,FARLEY & WILLIAMS (NEW YORK), 1133 AVENUE OF THE AMERICAS,11TH FLOOR, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 C/O Manteau Downes LLP, 405 Lexington Avenue, The Chrysler Building, 26th Floor, New York, NY 10174 No data
CHANGE OF MAILING ADDRESS 2022-04-28 C/O Manteau Downes LLP, 405 Lexington Avenue, The Chrysler Building, 26th Floor, New York, NY 10174 No data
REINSTATEMENT 2016-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 CORPORATION SERVICE COMPANY No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State