Entity Name: | SPYKER AUTOMOBIELEN B.V. LIMITED LIABILITY COMPANY |
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: | 19 May 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | M05000002681 |
FEI/EIN Number |
753190886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | EDISONWEG 2, ZEEWOLDE 3899 AZ, THE NETHERLANDS, OC, 33021, OC |
Mail Address: | EDISONWEG 2, ZEEWOLDE 3899 AZ, THE NETHERLANDS, OC, 33021, OC |
ZIP code: | 33021 |
County: | Broward |
Name | Role | Address |
---|---|---|
MULLER V R | Chief Executive Officer | CALLE Sa VINYA 26, PORT ANDRATX, MA, 07157 |
WALTON JOHN D | Director | 1245 ADAMS STREET, BOSTON, MA, 02124 |
WALTON JOHN D | Chief Compliance Officer | 1245 ADAMS STREET, BOSTON, MA, 02124 |
CMZ ENTERPRISES, INC. | Agent | 1841 NORTH ST. RD. 7, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | EDISONWEG 2, ZEEWOLDE 3899 AZ, THE NETHERLANDS, OC 33021 OC | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | EDISONWEG 2, ZEEWOLDE 3899 AZ, THE NETHERLANDS, OC 33021 OC | - |
CANCEL ADM DISS/REV | 2009-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-15 | 1841 NORTH ST. RD. 7, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-15 | CMZ ENTERPRISES, INC. | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-30 |
CORAPREIWP | 2009-09-15 |
ANNUAL REPORT | 2006-08-28 |
Reg. Agent Change | 2006-01-05 |
Foreign Limited | 2005-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State