Search icon

SPI SAN PIETRO INVESTIMENTI, CORP. - Florida Company Profile

Company Details

Entity Name: SPI SAN PIETRO INVESTIMENTI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPI SAN PIETRO INVESTIMENTI, 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: 20 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000053698
FEI/EIN Number 90-0998376

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

Address: 5258 NW 114 AVE, MIAMI, FL, 33178, US
Mail Address: 5258 NW 114 AVE, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREMIUM TAX SERVICES CORP. Agent -
PIETROSANTI BORGHINIMARIO G President 4370 NW 107TH AVE, DORAL, FL, 33178
PIETROSANTI JORGE E Vice President 4370 NW 107TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012518 WELLNESS CHOICE MARKET - DORAL EXPIRED 2015-02-04 2020-12-31 - 10201 NW 58 ST., DORAL, FL, 33178
G13000095890 WELLNESS CHOICE MARKET EXPIRED 2013-09-27 2018-12-31 - 10201 NW 58 STREET, UNIT #104, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 5258 NW 114 AVE, 105, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-04-30 5258 NW 114 AVE, 105, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-04-28 PREMIUM TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6303 Blue Lagoon Dr, 320, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000533040 ACTIVE 1000000835693 DADE 2019-07-31 2039-08-07 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-06-20

Date of last update: 03 May 2025

Sources: Florida Department of State