Search icon

SPECPRO LOGISTICS USA INC - Florida Company Profile

Company Details

Entity Name: SPECPRO LOGISTICS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECPRO LOGISTICS USA 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: 03 Oct 2013 (11 years ago)
Date of dissolution: 04 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: P13000081509
FEI/EIN Number 46-3805682

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

Address: 1315 N. PARK ROAD, HOLLYWOOD, FL, 33021, US
Mail Address: 1315 N. PARK ROAD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARINOTTO PEDRO V President 1315 N. PARK ROAD, HOLLYWOOD, FL, 33021
SANCHEZ AZUCENA Vice President 1315 N. PARK ROAD, HOLLYWOOD, FL, 33021
BARINOTTO CLAUDIA L Chief Operating Officer 1315 N. PARK ROAD, HOLLYWOOD, FL, 33021
DE LOS RIOS JULIO CSr. Agent 5740 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5740 HOLLYWOOD BLVD, suite 600, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2015-10-02 - -
REGISTERED AGENT NAME CHANGED 2015-10-02 DE LOS RIOS, JULIO C, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000174300 TERMINATED 1000000950177 BROWARD 2023-04-17 2033-04-19 $ 1,752.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-10-02
Amendment 2014-07-31
ANNUAL REPORT 2014-07-19
Domestic Profit 2013-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714357404 2020-05-04 0455 PPP 1315 N PARK RD, HOLLYWOOD, FL, 33021
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 2
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State