Entity Name: | SPOT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Oct 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F12000004393 |
FEI/EIN Number |
330273585
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3438 North Miami Avenue, Miami, FL, 33127, US |
Mail Address: | 2811 E Ana Street, Compton, CA, 90221, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
BERNARD JOHN | Chairman | 1210 NE 89 street, MIAMI, FL, 33138 |
BERNARD JOHN | President | 1210 NE 89 street, MIAMI, FL, 33138 |
BERNARD JOHN | Secretary | 1210 NE 89 street, MIAMI, FL, 33138 |
BERNARD JOHN | Treasurer | 1210 NE 89 street, MIAMI, FL, 33138 |
BERNARD JOHN | Agent | 1210 NE 89TH ST, Miami, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000030884 | MODSHOP | EXPIRED | 2013-03-29 | 2018-12-31 | - | 6101 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 1210 NE 89TH ST, Miami, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 3438 North Miami Avenue, Miami, FL 33127 | - |
REINSTATEMENT | 2021-02-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 3438 North Miami Avenue, Miami, FL 33127 | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-21 | BERNARD, JOHN | - |
REINSTATEMENT | 2016-03-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-02-08 |
ANNUAL REPORT | 2017-06-30 |
REINSTATEMENT | 2016-03-21 |
REINSTATEMENT | 2014-12-10 |
REINSTATEMENT | 2013-10-24 |
Foreign Profit | 2012-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State