Search icon

SPEEDCAST LATAM INC. - Florida Company Profile

Company Details

Entity Name: SPEEDCAST LATAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDCAST LATAM 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: 12 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P00000066752
FEI/EIN Number 651030231

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

Address: 15590 NW 15 AVE, MIAMI, FL, 33169, US
Mail Address: 4400 S Sam Houston Pkwy E, Houston, TX, 77048, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mossburg Brian Secretary 4400 S Sam Houston Pkwy E, Houston, TX, 77048
Stewart Clint Treasurer 4400 S Sam Houston Pkwy E, Houston, TX, 77048
ECKERT LEE S Director 4400 S SAM HOUSTON PKWY E, HOUSTON, TX, 77048
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-19 - -
NAME CHANGE AMENDMENT 2021-07-06 SPEEDCAST LATAM INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-10-02 15590 NW 15 AVE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-10-02 CORPORATION SERVICE COMPANY -
AMENDMENT 2013-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 15590 NW 15 AVE, MIAMI, FL 33169 -
CANCEL ADM DISS/REV 2004-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
Amendment 2021-08-19
Name Change 2021-07-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-10-02
Reg. Agent Change 2018-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State