Search icon

SPA I LLC

Company Details

Entity Name: SPA I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L12000155691
FEI/EIN Number 46-1544273
Address: 2400 N. University Drive #2464, Pembroke Pines, FL 33024
Mail Address: 19130 NW 10TH STREET, PEMBROKE PINES, FL 33029
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ, ROSA I Agent 2400 N UNIVERSITY DR. #2464, PEMBROKE PINES, FL 33024

Chief Executive Officer

Name Role Address
DIAZ, ROSA I Chief Executive Officer 19130 NW 10TH STREET, PEMBROKE PINES, FL 33029

Manager

Name Role Address
Palma, Felipe Raul Manager 19130 Nw 10th Street, Pembroke Pines, FL 33029
Palma, Ariel N Manager 19130 Nw 10th Street, Pembroke Pines, FL 33029

MANAGER

Name Role Address
FERRER-GARI, EUDELIO MANAGER 19130 NW 10TH STREET, PEMBROKE PINES, FL 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005465 SELECT SUITES ACTIVE 2020-01-13 2025-12-31 No data 19130 NW 10TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 2400 N. University Drive #2464, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2019-04-02 2400 N. University Drive #2464, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 2400 N UNIVERSITY DR. #2464, PEMBROKE PINES, FL 33024 No data
LC AMENDMENT 2016-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-18
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-27
LC Amendment 2016-04-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State