Search icon

M.B.B.J. & ASSOC.BROKER FOR THE SPC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: M.B.B.J. & ASSOC.BROKER FOR THE SPC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.B.B.J. & ASSOC.BROKER FOR THE SPC GROUP, 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: 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: 02 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000000326
FEI/EIN Number NOT APPLICABLE

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

Address: 12595 SW 137 AVE, 102, MIAMI, FL, 33186, US
Mail Address: 12595 SW 137 AVE, 102, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE SPC GROUP INTERNATIONAL, WYOMING President 12595 SW 137 AVE, MIAMI, FL, 33186
BELTRAN MARIA Vice President 12595 SW 137 AVE SUITE #102, MIAMI, FL, 33186
SANCHEZ LEEANDER Director 12595 SW 137 AVE SUITE #102, MIAMI, FL, 33186
THE SPC REAL ESTATE & FINANCIAL CONSULTING Officer 12595 SW 137 AVE, MIAMI, FL, 33186
Schmidt Josh Agent 12595 SW 137 AVE, MIAMI, FL, 33186
SPCS LLC Officer 5800 S SABLE CIR, MARGATE, FL, 33063
MAJOFECA CORP Officer -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-16 Schmidt, Josh -
AMENDMENT 2015-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 12595 SW 137 AVE, 102, MIAMI, FL 33186 -
AMENDMENT 2013-12-16 - -

Documents

Name Date
ANNUAL REPORT 2016-01-16
Amendment 2015-08-21
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-13
Amendment 2013-12-16
Off/Dir Resignation 2013-06-24
Domestic Profit 2013-01-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State