Search icon

SPEED 60 INTERNATIONAL, INC.

Company Details

Entity Name: SPEED 60 INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000022798
FEI/EIN Number 651083289
Address: 1290 WESTON RD. #306, WESTON, FL, 33326
Mail Address: 1290 WESTON RD. #306, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MIGUEL Agent 1290 WESTON RD. #306, WESTON, FL, 33326

President

Name Role Address
RODRIGUEZ H. MIGUEL President 1290 WESTON RD. #306, WESTON, FL, 33326

Director

Name Role Address
RODRIGUEZ H. MIGUEL Director 1290 WESTON RD. #306, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 1290 WESTON RD. #306, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2004-05-03 1290 WESTON RD. #306, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 1290 WESTON RD. #306, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2002-05-14 RODRIGUEZ, MIGUEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000321718 ACTIVE 1000000156145 BROWARD 2010-01-25 2030-02-16 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State