Search icon

SPW US INC

Company Details

Entity Name: SPW US INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2018 (7 years ago)
Document Number: P18000016759
FEI/EIN Number 82-4509887
Address: 4775 COLLINS AVE, MIAMI BEACH, FL, 33140, US
Mail Address: 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BILLOO YASIR ESQ. Agent 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

President

Name Role Address
SALAME YUSUF President 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
SALAME YUSUF Secretary 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020
SALAME MOHAMED Secretary 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Director

Name Role Address
SALAME YUSUF Director 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020
SALAME MOHAMED Director 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
SALAME MOHAMED Vice President 3300 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 4775 COLLINS AVE, 3504, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2020-06-11 4775 COLLINS AVE, 3504, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2020-06-11 BILLOO, YASIR, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-11 2122 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
Domestic Profit 2018-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State