Search icon

SPERT, INC. - Florida Company Profile

Company Details

Entity Name: SPERT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPERT, 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 07 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: P01000069140
FEI/EIN Number 651128368

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

Address: 1877 SW 38 TERR, MIAMI, FL, 33175
Mail Address: 1877 SW 38 TERR, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBAREDA MARIA LUISA President 11877 SW 38 TERR, MIAMI, FL, 33175
ALBAREDA MARIA LUISA Director 11877 SW 38 TERR, MIAMI, FL, 33175
CANEPA MATIAS Director R. PENA 1059, MAR DEL PLATA, BS AS-ARGENTINA, XXXXXXXXX
BENITEZ ALICIA C Agent 11877 SW 38 TERR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-07 - -
AMENDMENT 2012-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-22 1877 SW 38 TERR, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2005-03-22 1877 SW 38 TERR, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-22 11877 SW 38 TERR, MIAMI, FL 33175 -

Documents

Name Date
Voluntary Dissolution 2021-09-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State