Search icon

TRAILER SPA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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