Search icon

SOUTHWEST FLORIDA ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

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

SOUTHWEST FLORIDA ENTERPRISES, 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 Apr 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: 345274
FEI/EIN Number 591263670

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

Address: 866 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: PO BOX 350940, MIAMI, FL, 33135, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHWEST FLORIDA ENTERPRISES, INC., NEW YORK 266097 NEW YORK

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900WDBZBLRPARZT56 345274 US-FL GENERAL ACTIVE 1969-04-28

Addresses

Legal c/o Havenick,Alexander, 866 Ponce De Leon Blvd, Coral Gables, US-FL, US, 33134
Headquarters PO BOX 350940, MIAMI, US-FL, US, 33135

Registration details

Registration Date 2024-01-09
Last Update 2024-01-09
Status ISSUED
Next Renewal 2025-01-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 345274

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHWEST FLORIDA ENTERPRISES DENTAL PLAN 2013 591263670 2015-04-11 SOUTHWEST FLORIDA ENTERPRISES, INC. 417
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2013-07-01
Business code 711210
Sponsor’s telephone number 3056493000
Plan sponsor’s mailing address 401 NW 38TH CT, MIAMI, FL, 331265638
Plan sponsor’s address 401 NW 38TH CT, MIAMI, FL, 331265638

Number of participants as of the end of the plan year

Active participants 476
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing LEON REITNAUER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-09
Name of individual signing LEON REITNAUER
Valid signature Filed with authorized/valid electronic signature
SOUTHWEST FLORIDA ENTERPRISES WELFARE BENEFITS PLA 2013 591263670 2015-04-11 SOUTHWEST FLORIDA ENTERPRISES, INC. 417
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-07-01
Business code 711210
Sponsor’s telephone number 3056493000
Plan sponsor’s mailing address 401 NW 38TH CT, MIAMI, FL, 331265638
Plan sponsor’s address 401 NW 38TH CT, MIAMI, FL, 331265638

Number of participants as of the end of the plan year

Active participants 476
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-04-09
Name of individual signing LEON REITNAUER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-09
Name of individual signing LEON REITNAUER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HAVENICK, BARBARA Director 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
HAVENICK, BARBARA President 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
HAVENICK ISADORE Director 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
HAVENICK ISADORE Vice President 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
ALEXANDER HAVENICK Director 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
ALEXANDER HAVENICK Vice President 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
ALEXANDER HAVENICK Secretary 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
SAVIN SCOTT EVT 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
Orozco Harold Treasurer 866 Ponce De Leon Blvd, Coral Gables, FL, 33134
HAVENICK ALEXANDER Agent 866 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030755 NAPLES-FT. MYERS GREYHOUND RACING & POKER ACTIVE 2021-03-04 2026-12-31 - 401 NW 38TH COURT, MIAMI, FL, 33126
G21000013512 BONITA SPRINGS POKER ROOM ACTIVE 2021-01-27 2026-12-31 - 401 NW 38TH CT, MIAMI, FL, 33126
G20000123828 BONITA SPRINGS POKER ROOM ACTIVE 2020-09-23 2025-12-31 - PO BOX 2567, BONITA SPRINGS, FL, 34133
G10000016220 NAPLES-FT. MYERS GREYHOUND RACING & POKER EXPIRED 2010-02-17 2015-12-31 - 401 NW 38TH COURT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 866 Ponce De Leon Blvd, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 866 Ponce De Leon Blvd, Coral Gables, FL 33134 -
AMENDMENT 2018-05-25 - -
MERGER 2013-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000137039
MERGER 2013-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000136935
CHANGE OF MAILING ADDRESS 2011-01-04 866 Ponce De Leon Blvd, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2011-01-04 HAVENICK, ALEXANDER -
AMENDMENT 1984-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000724969 TERMINATED 1000000683641 LEE 2015-06-23 2035-07-01 $ 467.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-22
Amendment 2018-05-25
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State