Entity Name: | SPT INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPT INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 21 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2011 (14 years ago) |
Document Number: | L06000121361 |
FEI/EIN Number |
208141965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 S. DIXIE HWY, STE 108, MIAMI, FL, 33133, US |
Mail Address: | 2000 S. DIXIE HWY, STE 108, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAMILAR MARK A | Managing Member | 2921 S.W. 27TH AVENUE, COCONUT GROVE, FL, 33133 |
KAMILAR MARK A | Agent | 2921 S.W. 27TH AVENUE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-20 | 2000 S. DIXIE HWY, STE 108, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-05-20 | 2000 S. DIXIE HWY, STE 108, MIAMI, FL 33133 | - |
REINSTATEMENT | 2011-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-24 | 2921 S.W. 27TH AVENUE, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-24 | KAMILAR, MARK A | - |
CANCEL ADM DISS/REV | 2009-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State