Search icon

S.P.M. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: S.P.M. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.P.M. GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Feb 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L53287
FEI/EIN Number 650173941

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

Address: 2520 NW 97 AVE, 220, Doral, FL, 33172, US
Mail Address: 2520 NW 97 AVE, 220, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA CARLOS President 2520 NW 97 AVE, Doral, FL, 33172
ARTEAGA CARLOS Director 2520 NW 97 AVE, Doral, FL, 33172
AGUILERA RAUL Vice President 2520 NW 97 AVE, Doral, FL, 33172
AGUILERA RAUL Director 2520 NW 97 AVE, Doral, FL, 33172
ARTEAGA CARLOS Agent 2520 NW 97 AVE, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-13 ARTEAGA, CARLOS -
REINSTATEMENT 2021-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 2520 NW 97 AVE, 220, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 2520 NW 97 AVE, 220, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-05 2520 NW 97 AVE, 220, Doral, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000709301 ACTIVE 2021-046518-SP-23 MIAMI-DADE COUNTY COURT CLERK 2024-08-28 2029-11-07 $7,931.30 FORD MIDWAY MALL, INC., 8155 WEST FLAGLER STREET, MIAMI FL, 33144
J09001250389 LAPSED 08-76321 CA 27 11TH CIR., MIAMI-DADE CO. FL 2009-06-16 2014-06-29 $67,700.14 CIT TECHNOLOGY FINANCING SERVICES, INC., 10201 CENTURION PARKWAY N, SUITE 100, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-12-19
REINSTATEMENT 2021-05-13
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State