Search icon

SPHERA GLOBAL FREIGHT, INC - Florida Company Profile

Company Details

Entity Name: SPHERA GLOBAL FREIGHT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPHERA GLOBAL FREIGHT, INC 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: 22 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000057682
FEI/EIN Number 452586765

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10750 SW 4TH STREET, APT 412, MIAMI, FL, 33174, US
Mail Address: 10750 SW 4TH STREET, APT 412, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JOSE M President 2745 SW 92ND AVE, MIAMI, FL, 33165
411TAXES.COM, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1165 W 49TH STREET, 206, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 10750 SW 4TH STREET, APT 412, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2016-11-15 10750 SW 4TH STREET, APT 412, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2015-04-28 411TAXES.COM LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State