Search icon

ISPANIA AMERICAN CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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