Entity Name: | TRAILER SPA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAILER SPA 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: | 17 Oct 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000114464 |
FEI/EIN Number |
223970729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19392 SW 196 ST, MIAMI, FL, 33187 |
Mail Address: | 19392 SW 196 ST, MIAMI, FL, 33187 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. | Agent | - |
WAGOR FRITZ | President | 9001 SW 178TH TERR., MIAMI, FL, 33157 |
WAGOR FRITZ | Secretary | 9001 SW 178TH TERR., MIAMI, FL, 33157 |
WAGOR FRITZ | Director | 9001 SW 178TH TERR., MIAMI, FL, 33157 |
MORERA RAFAEL M | Vice President | 13454 SW 136TH TER, MIAMI, FL, 3318 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2011-09-28 | 19392 SW 196 ST, MIAMI, FL 33187 | - |
REINSTATEMENT | 2011-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-28 | 19392 SW 196 ST, MIAMI, FL 33187 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2011-03-16 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000320975 | TERMINATED | 1000000156019 | DADE | 2010-01-13 | 2030-02-16 | $ 728.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2011-09-28 |
Amendment | 2011-03-16 |
ANNUAL REPORT | 2010-04-30 |
REINSTATEMENT | 2009-10-14 |
ANNUAL REPORT | 2008-05-01 |
Domestic Profit | 2007-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State