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 |
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 |
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 |
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 | - |
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 |
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