Search icon

LAURINDA SPEAR PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: LAURINDA SPEAR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAURINDA SPEAR PRODUCTS, 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: 23 Aug 1996 (29 years ago)
Document Number: P96000070471
FEI/EIN Number 650731564

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

Address: 2900 OAK AVENUE, MIAMI, FL, 33133
Mail Address: 2900 OAK AVENUE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR LAURINDA President 3315 DEVON CT, COCONUT GROVE, FL, 33133
360 CORPORATE SOLUTIONS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011544 ARQUITECTONICA PRODUCTS EXPIRED 2014-02-03 2019-12-31 - 2900 OAK AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 360 Corporate Solutions LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2600 S Douglas Road, PH-8, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 2900 OAK AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-04-04 2900 OAK AVENUE, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
AMENDED ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State