Search icon

SPYKER AUTOMOBIELEN B.V. LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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