Entity Name: | ISPANIA AMERICAN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISPANIA AMERICAN 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: | 20 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P11000048335 |
FEI/EIN Number |
331221030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18181 NE 31ST CT, AVENTURA, FL, 33160, US |
Mail Address: | 18181 NE 31ST CT, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA FRANCISCO JAVIB | Director | 18181 NE 31ST CT, AVENTURA, FL, 33160 |
DOS SANTOS TALITA S | Director | 18181 NE 31ST CT, AVENTURA, FL, 33160 |
Havre Bill | Agent | 3030 N. ROCKY POINT DR., TAMPA, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000012189 | SANTORINI MIAMI | EXPIRED | 2019-01-23 | 2024-12-31 | - | 18181 NE 31ST CT, APT 2409, AVENTURA, FL, 33160 |
G17000051658 | UZAFIT | EXPIRED | 2017-05-09 | 2022-12-31 | - | APT 2409, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-30 | Havre, Bill | - |
REINSTATEMENT | 2018-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 3030 N. ROCKY POINT DR., STE 150A, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-19 | 18181 NE 31ST CT, APT 2409, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2017-03-19 | 18181 NE 31ST CT, APT 2409, AVENTURA, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
REINSTATEMENT | 2018-10-30 |
Reg. Agent Change | 2018-01-30 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-12 |
AMENDED ANNUAL REPORT | 2015-07-14 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State