Search icon

CORE SPECTRUM GROUP INC - Florida Company Profile

Company Details

Entity Name: CORE SPECTRUM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORE SPECTRUM GROUP 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000105506
FEI/EIN Number 261132884

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

Address: 7327 NW 173 RD DRIVE, MIAMI, FL, 33015, US
Mail Address: 7327 NW 173 RD DRIVE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO OSVALDO President 7327 NW 173 RD DRIVE, MIAMI, FL, 33015
LAGO OSVALDO Agent 7327 NW 173 RD DRIVE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 7327 NW 173 RD DRIVE, Unit 101, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-06-17 7327 NW 173 RD DRIVE, Unit 101, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 7327 NW 173 RD DRIVE, Unit 101, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State