Search icon

SPAZIO DESIGN GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: SPAZIO DESIGN GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAZIO DESIGN GROUP, 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: 13 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000101368
FEI/EIN Number 35-2460837

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

Address: 16349 SW 50 TER, MIAMI, FL, 33185, US
Mail Address: 16349 SW 50 TER, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO JUAN P President 888 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134
ROMERO JUAN P Secretary 888 SOUTH DOUGLAS ROAD, CORAL GABLES, FL, 33134
ROMERO JUAN P Agent 16349 SW 50 TER, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 16349 SW 50 TER, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-04-29 16349 SW 50 TER, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 16349 SW 50 TER, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2014-03-06 ROMERO, JUAN P -
REINSTATEMENT 2013-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000231946 LAPSED 2016018083CC23 MIAMI-DADE COUNTY COURT 2017-01-17 2022-04-26 $6,263.02 ADORNUS CABINETRY LLC, 3615 NORTHWEST 115TH AVENUE, DORAL, FL,33178

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-06
REINSTATEMENT 2013-10-03
Domestic Profit 2012-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State