Search icon

SPRINTER MIAMI LIMO INC - Florida Company Profile

Company Details

Entity Name: SPRINTER MIAMI LIMO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRINTER MIAMI LIMO 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: 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: 07 Dec 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P12000100133
FEI/EIN Number 27-3130768

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

Address: 267 NE 110TH TER, MIAMI, FL, 33161, US
Mail Address: 267 NE 110TH TER, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CZAKO GELLERT I President 267 NE 110TH TER, MIAMI, FL, 33161
CZAKO GELLERT I Agent 267 NE 110TH TER, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018282 SPRINTERMIAMI ACTIVE 2015-02-19 2025-12-31 - 267 NE 110TH TER, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-12-13 SPRINTER MIAMI LIMO INC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 267 NE 110TH TER, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 267 NE 110TH TER, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-02-14 267 NE 110TH TER, MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-23
Name Change 2021-12-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State