Search icon

SPACE INVESTMENTS, INC

Company Details

Entity Name: SPACE INVESTMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 2019 (6 years ago)
Document Number: P19000059811
FEI/EIN Number 35-2669989
Address: 4992 N CITATION DR, APT 103, DELRAY BEACH, FL 33445
Mail Address: 4992 N CITATION DR, APT 103, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
EAGLE TAX REPRESENTATION, CORP Agent

President

Name Role Address
LIMA CAMPOS, RODRIGO President 4992 N CITATION DR, APT 103 DELRAY BEACH, FL 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 4992 N CITATION DR, APT 103, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2019-09-17 4992 N CITATION DR, APT 103, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-07-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14079974 0420600 1975-12-11 300 CROOKED OAKS COURT, Longwood, FL, 32750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-24
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1975-12-18
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A
Issuance Date 1975-12-18
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19030002
Issuance Date 1975-12-18
Abatement Due Date 1975-12-24
Nr Instances 1

Date of last update: 16 Feb 2025

Sources: Florida Department of State