Search icon

SPECTRUM NETWORK INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM NETWORK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM NETWORK 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: 28 Feb 1997 (28 years ago)
Document Number: P97000018884
FEI/EIN Number 650731081

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

Address: 4095 SW 67 AVE., MIAMI, FL, 33155, US
Mail Address: 4095 SW 67 AVE., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JESUS V President 4095 SW 67 AVE., MIAMI, FL, 33155
SUAREZ JESUS V Agent 4095 SW 67 AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4095 SW 67 AVE., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-21 4095 SW 67 AVE., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-04-21 SUAREZ, JESUS V -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 4095 SW 67 AVE., MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391022 TERMINATED 1000000266203 MIAMI-DADE 2012-04-18 2032-05-09 $ 1,566.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-06-13
AMENDED ANNUAL REPORT 2015-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State