Search icon

SPANISH INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SPANISH INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPANISH INVESTMENTS, 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: 16 Apr 2010 (15 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: P10000033096
FEI/EIN Number 460525481

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

Address: 1111 BRICKELL AVE, SUITE 2175, MIAMI, FL, 33131, US
Mail Address: 1111 BRICKELL AVE, SUITE 2175, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZAROTE JUAN CARLOS President 1111 BRICKELL AVE, MIAMI, FL, 33131
EXAN MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
CHANGE OF MAILING ADDRESS 2019-04-29 1111 BRICKELL AVE, SUITE 2175, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1111 BRICKELL AVE, SUITE 2175, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1111 BRICKELL AVE, SUITE 2175, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-29 EXAN MANAGEMENT SERVICES LLC -
REINSTATEMENT 2012-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-28
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State