Search icon

SPIRIT & BEYOND, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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