Search icon

SPIRITCO, LLC - Florida Company Profile

Company Details

Entity Name: SPIRITCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPIRITCO, 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: 01 Jul 2014 (11 years ago)
Date of dissolution: 20 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2018 (7 years ago)
Document Number: L14000104421
FEI/EIN Number 47-1321844

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

Address: 5894 Sunset Drive, South Miami, FL, 33143, US
Mail Address: 7979 NW 21 Street, Doral, FL, 33122, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ NATALIA Manager 2050 CORAL WAY, MIAMI, FL, 33145
SANTOS AVELINO Manager 2050 CORAL WAY, MIAMI, FL, 33145
Domingues Natalia Agent 7979 NW 21 Street, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044862 IL VAPORETTO, LLC EXPIRED 2015-05-05 2020-12-31 - 2050 CORAL WAY, SUITE 203, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-20 - -
LC AMENDMENT 2017-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 7979 NW 21 Street, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2017-12-13 5894 Sunset Drive, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2017-12-13 Domingues, Natalia -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 5894 Sunset Drive, South Miami, FL 33143 -
LC AMENDMENT 2017-06-07 - -
LC RESTATED ARTICLES 2015-05-21 - -

Documents

Name Date
LC Amendment 2017-12-19
AMENDED ANNUAL REPORT 2017-12-13
LC Amendment 2017-06-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
LC Restated Articles 2015-05-21
ANNUAL REPORT 2015-02-04
Florida Limited Liability 2014-07-01

Date of last update: 01 May 2025

Sources: Florida Department of State