Search icon

SPA AZUR & CO., INC. - Florida Company Profile

Company Details

Entity Name: SPA AZUR & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPA AZUR & CO., 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: 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: 21 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P01000028969
FEI/EIN Number 651086900

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

Address: 1221 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, 9TH FLOOR, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTANI MICHIKO P President 1221 BRICKELL AVE 9TH FLOOR, MIAMI, FL, 33131
OTANI MICHIKO P Secretary 1221 BRICKELL AVE 9TH FLOOR, MIAMI, FL, 33131
OTANI MICHIKO P Treasurer 1221 BRICKELL AVE 9TH FLOOR, MIAMI, FL, 33131
OTANI MICHIKO P Director 1221 BRICKELL AVE 9TH FLOOR, MIAMI, FL, 33131
OTANI MICHIKO Agent 564 DE SOTO DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 564 DE SOTO DRIVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2002-07-15 OTANI, MICHIKO -

Documents

Name Date
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-07-15
Domestic Profit 2001-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State