Search icon

SPHERE PRESS INC. - Florida Company Profile

Company Details

Entity Name: SPHERE PRESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPHERE PRESS 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: 17 Mar 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000024573
FEI/EIN Number 650907221

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

Address: 135 N.W. 36 STREET, MIAMI, FL, 33137
Mail Address: 135 N.W. 36 STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO OSCAR Director 135 N.W. 36TH STREET, MIAMI, FL
NUNEZ ALEJANDRO Secretary 1607 PONCE DE LEON BLVD., CORAL GABLES, FL
NUNEZ ALEJANDRO Director 1607 PONCE DE LEON BLVD., CORAL GABLES, FL
ULLOA CARLOS E Treasurer 1607 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
ULLOA CARLOS E Director 1607 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
GUTIERREZ JOSE M President 9231 S.W. 11TH STREET, MIAMI, FL
GUTIERREZ JOSE M Director 9231 S.W. 11TH STREET, MIAMI, FL
GUTIERREZ JOSE MANUEL Agent 135 NW 36TH STREET, MIAMI, FL, 33127
CAMARGO OSCAR Vice President 135 N.W. 36TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-05-16 GUTIERREZ, JOSE MANUEL -
REGISTERED AGENT ADDRESS CHANGED 2001-05-16 135 NW 36TH STREET, MIAMI, FL 33127 -
AMENDMENT 1999-05-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001724708 ACTIVE 1000000462439 MIAMI-DADE 2013-12-09 2033-12-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J04000044925 LAPSED 03-04976 CA 24 MIAMI-DADE CIRCUIT COURT 2004-01-07 2009-04-28 $800,000.00 CAJA DEL ATLANTICO, S.A., C/O JOEL S. MAGOLNICK, 1111 BRICKELL AVE, SUITE 2050, MIAMI, FL 33131
J03000265605 LAPSED 01011110048 21510 4947 2002-10-04 2023-09-26 $ 2,887.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2002-09-17
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-17
Amendment 1999-05-12
Domestic Profit 1999-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State