Search icon

SPA CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: SPA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M02000001204
FEI/EIN Number 522331282

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

Address: 3762 FOURTEENTH AVENUE, SUITE 200, MARKHAM, ON, L3R 0-G7, CA
Mail Address: 3762 FOURTEENTH AVENUE, SUITE 200, MARKHAM, ON, L3R 0-G7, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LUBORSKY BRIAN A Manager 3762 FOURTEENTH AVE., SUITE 200, MARKHAM, ON, L3R 0G7
GUBBAY DAVID Manager 450 PARK AVE 3RD FLOOR, NEW YORK, NY, 10022
LADAK ZUHER Manager 450 PARK AVE, 3RD FLOOR, NEW YORK, NY, 10022
PREMIER SALONS, INC Managing Member 3762 FOURTEENTH AVE., SUITE 200, MARKHAM, ON, L3R 0G7
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-12-05 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 3762 FOURTEENTH AVENUE, SUITE 200, MARKHAM, ON L3R 0-G7 CA -
CHANGE OF MAILING ADDRESS 2010-03-16 3762 FOURTEENTH AVENUE, SUITE 200, MARKHAM, ON L3R 0-G7 CA -
REGISTERED AGENT NAME CHANGED 2005-04-19 NRAI SERVICES, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001391482 TERMINATED 1000000526906 BROWARD 2013-09-05 2033-09-12 $ 790.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-12-05
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
Reg. Agent Change 2006-05-01
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-25
Reg. Agent Change 2005-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State