Search icon

SPM TRADING CORP.

Company Details

Entity Name: SPM TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P96000012083
FEI/EIN Number 65-0643866
Address: 7275 NW 61 ST, MIAMI, FL 33166
Mail Address: 7275 NW 61 ST, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, JOSE I Agent 6861 NW 107 CT, MIAMI, FL 33178

Vice President

Name Role Address
MARTINEZ, SILVIA M Vice President 6861 NW 107 CT, DORAL, FL 33178

Secretary

Name Role Address
MARTINEZ, SILVIA M Secretary 6861 NW 107 CT, DORAL, FL 33178

Director

Name Role Address
MARTINEZ, CARLOS I Director 6861 NW 107 CT, DORAL, FL 33178
MARTINEZ, IRENE C Director 6861 NW 107 CT, DORAL, FL 33178
MARTINEZ, FABIOLA C Director 6861 NW 107 CT, DORAL, FL 33178

President

Name Role Address
MARTINEZ, JOSE I President 6861 NW 107 CT, DORAL, FL 33178

Treasurer

Name Role Address
MARTINEZ, JOSE I Treasurer 6861 NW 107 CT, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-01-07 7275 NW 61 ST, MIAMI, FL 33166 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 7275 NW 61 ST, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 6861 NW 107 CT, MIAMI, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State