Search icon

SPEEDYRAILS (USA) INC. - Florida Company Profile

Company Details

Entity Name: SPEEDYRAILS (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: F15000000732
FEI/EIN Number 61-1753557

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

Address: 5401 W Kennedy Blvd Suite 100, Tampa, FL 33609
Mail Address: 5401 W Kennedy Blvd Suite 100, Tampa, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rodriguez Rivero, Maykel Agent 9020 N River Rd, Tampa, FL 33635
RODRIGUEZ RIVERO, MAYKEL President 9020 N River Rd, Tampa, FL 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5401 W Kennedy Blvd Suite 100, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2020-06-08 5401 W Kennedy Blvd Suite 100, Tampa, FL 33609 -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 Rodriguez Rivero, Maykel -
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 9020 N River Rd, Tampa, FL 33635 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000345405 ACTIVE 1000000958650 HILLSBOROU 2023-07-19 2033-07-26 $ 1,301.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000423259 TERMINATED 1000000829399 COLUMBIA 2019-06-11 2029-06-19 $ 468.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02
Foreign Profit 2015-02-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State