Search icon

SPIELER MANAGEMENT, INC. - Florida Company Profile

Company Details

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

SPIELER MANAGEMENT, 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: 20 Dec 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P02000133648
FEI/EIN Number 020660609

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

Mail Address: 1581 Brickell Ave, Miami, FL, 33129, US
Address: 1581 Brickell Ave, COCONUT GROVE, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIELER Gregg Director 1581 Brickell Ave, Miami, FL, 33129
SPIELER Gregg Agent 1581 Brickell Ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-18 1581 Brickell Ave, 802, COCONUT GROVE, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 1581 Brickell Ave, 802, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2017-05-18 1581 Brickell Ave, 802, COCONUT GROVE, FL 33129 -
REGISTERED AGENT NAME CHANGED 2017-05-18 SPIELER, Gregg -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-05-18
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State