Search icon

SPT INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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