Search icon

SPARTAN INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: SPARTAN INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPARTAN INVESTMENT GROUP, 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: 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 05 Jun 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jun 2012 (13 years ago)
Document Number: L08000036835
FEI/EIN Number 262995797

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

Address: 3195 PONCE DE LEON BLVD., SUITE 400 ATTN POST & ROMERO, CORAL GABLES, FL, 33134, US
Mail Address: 3195 PONCE DE LEON BLVD., SUITE 400 ATTN POST & ROMERO, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNICH FERNANDO R Managing Member C/O PMB 123, 19.22 RAMIREZ DE, ARELLANO AV, GUAYNABO, PR, 00966
VAN RHYN EDGARDO Managing Member 510 AVE. MUNOZ RIVERA, SAN JUAN, PR, 00918
BENITEZ CARLOS Managing Member C/O 101 ALMERIA AVENUE, CORAL GABLES, FL, 33134
ROMERO CARLOS A Agent POST & ROMERO, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 3195 PONCE DE LEON BLVD., SUITE 400 ATTN POST & ROMERO, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2010-01-15 3195 PONCE DE LEON BLVD., SUITE 400 ATTN POST & ROMERO, CORAL GABLES, FL 33134 -
LC AMENDMENT 2009-11-10 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2012-06-05
Reg. Agent Resignation 2011-12-22
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-15
LC Amendment 2009-11-10
ANNUAL REPORT 2009-01-30
Florida Limited Liability 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State