Search icon

SPERE, INC. - Florida Company Profile

Company Details

Entity Name: SPERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPERE, 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: 04 Oct 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: P16000081104
FEI/EIN Number 81-4071847

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

Address: 999 Ponce De Leon Blvd, Suite 935, Coral Gables, FL, 33134, US
Mail Address: 999 Ponce De Leon Blvd, Suite 935, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYRIAM C. GONZALEZ, PA Agent -
Yoan Roche President 999 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124961 EVERGLADES SECURITY EXPIRED 2018-11-26 2023-12-31 - 3200 SOUTH CONGRESS AVE, SUITE 203, BOYNTON BEACH, FL, 33426
G18000021561 SPERE SECURITY EXPIRED 2018-02-09 2023-12-31 - 9365 SW 149TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-18 Myriam C. Gonzalez PA -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 999 Ponce De Leon Blvd, Suite 935, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-09-21 999 Ponce De Leon Blvd, Suite 935, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 999 Ponce De Leon Blvd, Suite 935, Coral Gables, FL 33134 -
AMENDMENT 2019-08-05 - -
AMENDMENT 2018-07-09 - -

Court Cases

Title Case Number Docket Date Status
CARNIVAL PORTS, INC., VS SECURITY ALLIANCE, LLC, etc., et al., 3D2012-2909 2012-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-21318

Parties

Name CARNIVAL PORTS INC.
Role Appellant
Status Active
Representations DARREN W. FRIEDMAN
Name SECURITY ALLIANCE, LLC
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO
Name SPERE, INC.
Role Appellee
Status Active
Representations DANIEL R. VEGA
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ 27 volumes.
Docket Date 2014-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, SUAREZ and SCALES, JJ., concur.
Docket Date 2014-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2013-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/5/13
Docket Date 2013-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-10-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AT Beverly D. Eisenstadt 600430
Docket Date 2013-10-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Matthew J. Conigliaro 63525
Docket Date 2013-10-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ physical disc
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-10-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Security Alliance, LLC¿s September 18, 2013 motion to supplement the record and extend briefing schedule is granted as stated in the motion.
Docket Date 2013-09-19
Type Notice
Subtype Notice
Description Notice ~ of consultation
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-14 days to 9/18/13
Docket Date 2013-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-3 days to 9/4/13
Docket Date 2013-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days
Docket Date 2013-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/20
Docket Date 2013-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellees¿ motion to align response time for appellant¿s motion for attorney¿s fees and costs with briefing schedule is hereby granted.
Docket Date 2013-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to aliogn response time for attorney fees and motion for briefing schedule
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2013-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Beverly D. Eisenstadt 600430 AE Matthew J. Conigliaro 63525 AE Daniel Rodrigo Vega 147120 AA Darren W. Friedman 146765
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARNIVAL PORTS, INC.
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2013-02-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 27 volumes.
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CARNIVAL PORTS, INC.
Docket Date 2012-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 14, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcript which are attached to said motion.
Docket Date 2012-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ and final judgement setting the amount of attorney's fees award
On Behalf Of CARNIVAL PORTS, INC.
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SECURITY ALLIANCE, LLC
Docket Date 2012-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARNIVAL PORTS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-11-18
AMENDED ANNUAL REPORT 2022-11-03
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-06
Amendment 2019-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3739207705 2020-05-01 0455 PPP 3200 S CONGRESS AVE STE 203, BOYNTON BEACH, FL, 33426
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165070
Loan Approval Amount (current) 165070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-2900
Project Congressional District FL-22
Number of Employees 500
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 166916.86
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State