Search icon

S.P.A. CORPORATION - Florida Company Profile

Company Details

Entity Name: S.P.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.P.A. CORPORATION 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 20 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2014 (10 years ago)
Document Number: S82785
FEI/EIN Number 650502840

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

Address: 19111 COLLINS AVE, APT 2103, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 19111 COLLINS AVE, APT 2103, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEISAJOVICH ILAN President 19111 COLLINS AVE APT 2103, NORTH MIAMI BEACH, FL, 33160
PEISAJOVICH ILAN Director 19111 COLLINS AVE APT 2103, NORTH MIAMI BEACH, FL, 33160
PEISAJOVICH AYELETH Secretary 19111 COLLINS AVE APT 2103, NORTH MIAMI BEACH, FL, 33160
PEISAJOVICH AYELETH Treasurer 19111 COLLINS AVE APT 2103, NORTH MIAMI BEACH, FL, 33160
DURAN ALFREDO G Agent 2340 S DIXIE HWY, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-22 2340 S DIXIE HWY, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 19111 COLLINS AVE, APT 2103, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2004-03-08 19111 COLLINS AVE, APT 2103, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 1994-05-01 DURAN, ALFREDO G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000340656 TERMINATED 1000000266148 MIAMI-DADE 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2014-11-20
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-03-07
AMENDED ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State