Search icon

SPC EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: SPC EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPC EXPORT 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: 28 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000094216
FEI/EIN Number 453695682

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

Address: 14815 SW 137th STREET, MIAMI, FL, 33196, US
Mail Address: 14815 SW 137th STREET, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBOS RAMIREZ CELSO A Agent 14815 SW 137th STREET, MIAMI, FL, 33196
COBOS RAMIREZ CELSO A President 14815 SW 137th STREET, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106457 SUPPLYCOM EXPIRED 2011-11-01 2016-12-31 - 8358 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 14815 SW 137th STREET, STE: 3, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 14815 SW 137th STREET, STE: 3, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2020-04-21 14815 SW 137th STREET, STE: 3, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2020-04-21 COBOS RAMIREZ, CELSO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-04-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-07
AMENDED ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-22

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
145447.50
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State