Search icon

SPIT FIRE PRESSURE CLEANING, LLC - Florida Company Profile

Company Details

Entity Name: SPIT FIRE PRESSURE CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIT FIRE PRESSURE CLEANING, 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: 08 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2016 (9 years ago)
Document Number: L14000057663
FEI/EIN Number 47-1060131

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

Address: 12255 SW 128TH ST, SUITE 410, MIAMI, FL, 33186, US
Mail Address: 12255 SW 128TH ST, SUITE 410, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIT FIRE PRESSURE CLEANING, LLC Agent -
MONTOYA WILLIAM J Managing Member 12255 SW 128TH ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041243 AMERICAN SUBLIMATION ACTIVE 2016-04-23 2026-12-31 - 12255 SW 128ST UNIT 410, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 12255 SW 128TH ST, SUITE 410, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-27 12255 SW 128TH ST, SUITE 410, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 12255 SW 128TH ST, SUITE 410, MIAMI, FL 33186 -
REINSTATEMENT 2016-03-05 - -
REGISTERED AGENT NAME CHANGED 2016-03-05 Spit Fire Pressure Cleaning -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-03-05
Florida Limited Liability 2014-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State