Entity Name: | SPEEDY-CYCLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEEDY-CYCLE CORP 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: | 08 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000055248 |
FEI/EIN Number |
900335022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9732 nw 4 Ln, MIAMI, FL, 33172, US |
Mail Address: | PO BOX 440533, MIAMI, FL, 33144 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREJON YASEL | Director | 890 SW 129 PL #201, MIAMI, FL, 33184 |
MOREJON YASEL | President | 890 SW 129 PL #201, MIAMI, FL, 33184 |
MOREJON YASEL | Agent | 9732 NW 4 LN, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 9732 nw 4 Ln, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 9732 NW 4 LN, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2012-02-29 | 9732 nw 4 Ln, MIAMI, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-29 | MOREJON, YASEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-05-07 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State