Search icon

SPC EXPORT CORP.

Company Details

Entity Name: SPC EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000094216
FEI/EIN Number 453695682
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

Agent

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

President

Name Role Address
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 No data 8358 NW 68TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 14815 SW 137th STREET, STE: 3, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 14815 SW 137th STREET, STE: 3, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2020-04-21 14815 SW 137th STREET, STE: 3, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2020-04-21 COBOS RAMIREZ, CELSO A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State