Entity Name: | SPEED WORKS USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPEED WORKS 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: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000004759 |
FEI/EIN Number |
244573042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Flamingo Park of Commerce, 12036 Miramar Parkway, Miramar, FL, 33025, US |
Mail Address: | 800 CLAUGHTON ISLAND DRIVE, SUITE 1402, MIAMI, FL, 33131, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTE MARCIO | President | 800 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131 |
VALENTE MARCIO | Secretary | 800 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131 |
VALENTE MARCIO | Director | 800 CLAUGHTON ISLAND DRIVE, MIAMI, FL, 33131 |
VILLEGAS FRANCISCO J | Agent | 100 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | Flamingo Park of Commerce, 12036 Miramar Parkway, Miramar, FL 33025 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State