Entity Name: | SPEEDY ENTERPRISES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDY ENTERPRISES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 26 May 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2015 (9 years ago) |
Document Number: | K25342 |
FEI/EIN Number |
650054905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24602 SW 122 Avenue, HOMESTEAD, FL, 33032, US |
Mail Address: | 24602 SW 122 avenue, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORENZO BERTO S | President | 24602 SW 122 AVE, PRINCETON, FL, 33032 |
LORENZO BERTO S | Director | 24602 SW 122 AVE, PRINCETON, FL, 33032 |
BERTO LORENZO SR | Agent | 24602 SW 122 AVE, PRINCETON, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | 24602 SW 122 Avenue, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 24602 SW 122 AVE, PRINCETON, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 24602 SW 122 Avenue, HOMESTEAD, FL 33032 | - |
NAME CHANGE AMENDMENT | 2015-10-15 | SPEEDY ENTERPRISES INC. | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-01 | BERTO LORENZO SR | - |
CANCEL ADM DISS/REV | 2004-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-09 |
Name Change | 2015-10-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State