Entity Name: | SPA CARS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPA CARS 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: | 03 Jun 2013 (12 years ago) |
Document Number: | P13000048031 |
FEI/EIN Number |
462947062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9605 Nw 79 Av, HIALEAH GARDENS, FL, 33016, US |
Mail Address: | 12437 SW 125 TERRACE, MIAMI, FL, 33186, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARROYO HENRY | President | 12437 SW 125 TERRACE, MIAMI, FL, 33186 |
ARROYO ANDREA C | Secretary | 12437 SW 125 TERRACE, Miami, FL, 33186 |
PEREZ DE ARROYO MARIETHA C | Vice President | 12437 SW 125 TERRACE, MIAMI, FL, 33186 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 9605 Nw 79 Av, 29, HIALEAH GARDENS, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 9605 Nw 79 Av, 29, HIALEAH GARDENS, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2018-04-06 |
AMENDED ANNUAL REPORT | 2017-08-24 |
AMENDED ANNUAL REPORT | 2017-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State