Search icon

SPR-INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

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