Search icon

ENGLISH SPOT, INC

Company Details

Entity Name: ENGLISH SPOT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2015 (10 years ago)
Document Number: P11000067459
FEI/EIN Number 452842216
Address: 11402 NW 41ST ST, MIAMI, FL, 33178, US
Mail Address: 11402 NW 41ST ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TAXES USA, LLC Agent

Director

Name Role Address
LUCA SALVATORE Director 11402 NW 41ST ST, MIAMI, FL, 33178
Luca Massimiliano Director 11402 NW 41ST ST, MIAMI, FL, 33178
Luca Pamela Director 11402 NW 41ST ST, MIAMI, FL, 33178

President

Name Role Address
LUCA SALVATORE President 11402 NW 41ST ST, MIAMI, FL, 33178

Vice President

Name Role Address
Luca Massimiliano Vice President 11402 NW 41ST ST, MIAMI, FL, 33178

Secretary

Name Role Address
Luca Pamela Secretary 11402 NW 41ST ST, MIAMI, FL, 33178

Treasurer

Name Role Address
Luca Daniele Treasurer 11402 NW 41ST ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 11402 NW 41ST ST, SUITE 211-553, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-04-25 11402 NW 41ST ST, SUITE 211-553, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2020-06-26 TAXES USA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 11402 NW 41ST STREET, STE 211, DORAL, FL 33178 No data
AMENDMENT 2015-06-05 No data No data
AMENDMENT 2014-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State