Search icon

SPRL ANTHONY'S USA CORP - Florida Company Profile

Company Details

Entity Name: SPRL ANTHONY'S USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRL ANTHONY'S USA 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 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000065128
FEI/EIN Number 263041519

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

Address: 3000 N.E. 190TH STREET, 202, AVENTURA, FL, 33180, US
Mail Address: 3000 N.E. 190TH STREET, 202, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERGI ROMINA President 3000 N.E. 190TH STREET #202, AVENTURA, FL, 33180
SERGI ROMINA Secretary 3000 N.E. 190TH STREET #202, AVENTURA, FL, 33180
ALOE ANTONIETTA Vice President 3000 N.E. 190TH STREET #202, AVENTURA, FL, 33180
ALOE ANTONIETTA Treasurer 3000 N.E. 190TH STREET #202, AVENTURA, FL, 33180
FLORIDA ASSET NETWORK, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900396 ADREANI USA EXPIRED 2009-03-25 2014-12-31 - 16001 COLLINS AVENUE APT 3207, TRUMP I, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-26 3000 N.E. 190TH STREET, 202, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-07-26 3000 N.E. 190TH STREET, 202, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2011-07-26 FLORIDA ASSET NETWORK, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-07-26 13899 BISCAYNE BLVD, 106, MIAMI, FL 33181 -
AMENDMENT 2009-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000115999 ACTIVE 1000000387057 MIAMI-DADE 2012-10-23 2033-01-16 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-08-05
Amendment 2009-05-15
Domestic Profit 2008-07-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State