Search icon

SPEEDY RECOVERY INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY RECOVERY 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: 02 Nov 1999 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000096275
FEI/EIN Number 650958344

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

Address: 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
Mail Address: 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOSA LUIS M Vice President 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
ESPINOSA LUIS M Director 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
CAMBERT RENE M President 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
CAMBERT RENE M Director 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
LOPEZ OLGA M Secretary 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
LOPEZ OLGA M Treasurer 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178
BEANE REGINALD E Agent 9960 NW 116 WAY SUITE 12, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Reg. Agent Resignation 2013-09-16
Off/Dir Resignation 2013-09-16
ANNUAL REPORT 2000-01-28
Domestic Profit 1999-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State