Search icon

SPEED TEK, INC. - Florida Company Profile

Company Details

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

SPEED TEK, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000029008
FEI/EIN Number 650655505

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

Address: 14519 SW 42 ST, MIAMI, FL, 33175, US
Mail Address: 14519 SW 42 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ENRIQUE President 4050 SW 133 AVENUE, MIAMI, FL, 33175
LORENZO ENRIQUE Treasurer 4050 SW 133 AVENUE, MIAMI, FL, 33175
LORENZO OLINDA Vice President 4050 SW 133 AVENUE, MIAMI, FL, 33175
LORENZO OLINDA Secretary 4050 SW 133 AVENUE, MIAMI, FL, 33175
LORENZO ENRIQUE Agent 4050 SW 133 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1997-03-07 SPEED TEK, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-03-03 14519 SW 42 ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1997-03-03 14519 SW 42 ST, MIAMI, FL 33175 -

Documents

Name Date
AMENDMENT AND NAME CHANGE 1997-03-07
ANNUAL REPORT 1997-03-03
DOCUMENTS PRIOR TO 1997 1996-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State