Entity Name: | SP (MPC 3 & 4), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SP (MPC 3 & 4), 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2008 (16 years ago) |
Document Number: | P08000098508 |
FEI/EIN Number |
262678312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141 |
Mail Address: | 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORTUNK SETH | Secretary | 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141 |
Ansin Andrew | Director | 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141 |
Ansin James | Director | 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141 |
Goggins James | Exec | 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141 |
BORTUNK SETH | Agent | 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-11 | BORTUNK, SETH | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 1401 79TH ST CAUSEWAY, MIAMI, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 1401 79TH ST CAUSEWAY, MIAMI, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-15 | 1401 79TH ST CAUSEWAY, MIAMI, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State