Search icon

SPS RISK, INC.

Company Details

Entity Name: SPS RISK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2009 (16 years ago)
Date of dissolution: 21 May 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2024 (8 months ago)
Document Number: P09000062917
FEI/EIN Number 270715799
Address: 8666 NW 114TH CT, DORAL, FL, 33178, US
Mail Address: 8666 NW 114TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Director

Name Role Address
LINDO WALTER Director 2320 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
TRUJILLO JOSE A Director 8666 NW 114TH CT, DORAL, FL, 33178
DORTA FERNANDEZ CARLOS D Director 2320 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
TRUJILLO LIRA JOSE A Director 8666 NW 114TH CT, DORAL, FL, 33178

Chief Executive Officer

Name Role Address
GUTIERREZ CARLOS D Chief Executive Officer 2320 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2022-04-13 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-13 WORLDWIDE CORPORATE ADMINISTRATORS LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 8666 NW 114TH CT, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2020-06-30 8666 NW 114TH CT, DORAL, FL 33178 No data
AMENDMENT 2014-08-27 No data No data
AMENDMENT 2011-06-10 No data No data
REINSTATEMENT 2011-03-11 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-21
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
Amendment 2014-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State