Search icon

SPRITZER, INC. - Florida Company Profile

Company Details

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

SPRITZER, 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: 13 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2003 (22 years ago)
Document Number: P97000097724
FEI/EIN Number 650933143

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

Address: 21205 YACHT CLUB DRIVE, STE. 809, AVENTURA, FL, 33180, US
Mail Address: 21205 YACHT CLUB DRIVE, APT 809, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDO LUCIA President 21205 YACHT CLUB DRIVE, STE. 809, AVENTURA, FL, 33180
PARDO MARTA E Agent 21205 YACHT CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 21205 YACHT CLUB DRIVE, STE. 809, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-04-08 PARDO, MARTA E -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 21205 YACHT CLUB DR, APT 809, AVENTURA, FL 33180 -
REINSTATEMENT 2003-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-16 21205 YACHT CLUB DRIVE, STE. 809, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2017-01-09
Reg. Agent Resignation 2016-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State