Entity Name: | SPIRIT USA REAL ESTATE INVESTMENT MANAGEMENT INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | F11000002155 |
FEI/EIN Number |
452297222
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MANTEAU PHILIPPE | Secretary | C/O Manteau Downes LLP, New York, NY, 10174 |
BERTOJO MATHIAS | Director | C/O Manteau Downes LLP, New York, NY, 10174 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000055469 | SPIRUS REIM,INC | EXPIRED | 2011-06-08 | 2016-12-31 | - | C/O WATSON,FARLEY & WILLIAMS (NEW YORK), 1133 AVENUE OF THE AMERICAS,11TH FLOOR, NEW YORK, NY, 10036 |
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 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | C/O Manteau Downes LLP, 405 Lexington Avenue, The Chrysler Building, 26th Floor, New York, NY 10174 | - |
REINSTATEMENT | 2016-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State