Entity Name: | SPR-INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SPR-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: | 11 Sep 1996 (29 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P96000075395 |
FEI/EIN Number |
650694377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801-B NW 42ND AVENUE, MIAMI, FL, 33142 |
Mail Address: | 2801-B NW 42ND AVENUE, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELERA LUIS | President | 4485 SW 7TH STREET, MIAMI, FL, 33134 |
ELERA LUIS | Director | 4485 SW 7TH STREET, MIAMI, FL, 33134 |
VEGA JOSE L | Vice President | 1281 NIGHTINGALE AVE., MIAMI SPRINGS, FL, 33166 |
VEGA JOSE L | Director | 1281 NIGHTINGALE AVE., MIAMI SPRINGS, FL, 33166 |
PUNWANI DAYALDAS M | Secretary | 2991 NW 46TH AVENUE APT 101, LAUDERDALE LAKES, FL, 33313 |
PUNWANI DAYALDAS M | Treasurer | 2991 NW 46TH AVENUE APT 101, LAUDERDALE LAKES, FL, 33313 |
PUNWANI DAYALDAS M | Director | 2991 NW 46TH AVENUE APT 101, LAUDERDALE LAKES, FL, 33313 |
ELERA LUIS | Agent | 2801-B NW 42ND AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-07 |
DOCUMENTS PRIOR TO 1997 | 1996-09-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State