Search icon

SP MANPOWER INC - Florida Company Profile

Company Details

Entity Name: SP MANPOWER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SP MANPOWER 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: 29 Oct 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2017 (7 years ago)
Document Number: P14000088970
FEI/EIN Number 47-2222489

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

Address: 321 SW 61st Ave, Miami, FL, 33144, US
Mail Address: 321 SW 61st Ave, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIERRO JESUS President 321 SW 61 ST AVE, MIAMI, FL, 33144
HIERRO JESUS Agent 321 SW 61 ST AVE, Miami, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-18 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 HIERRO, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2017-10-18 321 SW 61 ST AVE, Miami, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-05 321 SW 61st Ave, Miami, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-02-05 321 SW 61st Ave, Miami, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
Amendment 2017-10-18
ANNUAL REPORT 2017-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State