Entity Name: | SPY WORLD CORP. ****************** |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPY WORLD 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2016 (9 years ago) |
Document Number: | P12000095717 |
FEI/EIN Number |
46-2554878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96 MIRACLE MILE, CORAL GABLES, FL, 33134, US |
Mail Address: | 96 MIRACLE MILE, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHE ROSSY | Vice President | 96 MIRACLE MILE, CORAL GABLES, FL, 33134 |
GONZALEZ STEVEN | President | 96 MIRACLE MILE, CORAL GABLES, FL, 33134 |
GONZALEZ STEVEN | Agent | 96 MIRACLE MILE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 96 MIRACLE MILE, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 96 MIRACLE MILE, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 96 MIRACLE MILE, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2016-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | GONZALEZ, STEVEN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-05-13 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-03-18 |
REINSTATEMENT | 2014-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State