Entity Name: | SPIRIT & BEYOND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SPIRIT & BEYOND, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 Apr 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Oct 2022 (2 years ago) |
Document Number: | P11000038895 |
FEI/EIN Number |
45-1835097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 130 NE 44th St, MIAMI, FL 33137 |
Mail Address: | 530 NW 43rd St, MIAMI, FL 33127 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN, DONNA R | Agent | 130 NE 44th St, MIAMI, FL 33137 |
FREEMAN, DONNA R | President | 130 NE 44th St, MIAMI, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000073650 | SPIRIT & BEYOND | EXPIRED | 2016-07-25 | 2021-12-31 | - | 4320 NW 2ND AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 130 NE 44th St, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 130 NE 44th St, MIAMI, FL 33137 | - |
NAME CHANGE AMENDMENT | 2022-10-20 | SPIRIT & BEYOND, INC. | - |
REINSTATEMENT | 2022-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 130 NE 44th St, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2016-07-15 | FREEMAN, DONNA R | - |
AMENDMENT | 2014-10-17 | - | - |
REINSTATEMENT | 2013-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-20 |
Name Change | 2022-10-20 |
REINSTATEMENT | 2022-10-19 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-07-15 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State