Search icon

THE SWATCH GROUP (U.S.) INC. - Florida Company Profile

Company Details

Entity Name: THE SWATCH GROUP (U.S.) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Oct 2000 (24 years ago)
Document Number: F00000006003
FEI/EIN Number 132972171

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

Address: 703 Waterford Way, Miami, FL, 33126, US
Mail Address: 703 Waterford Way, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE SWATCH GROUP (U.S.) INC. UNION EMPLOYEES' RETIREMENT PLAN 2023 132972171 2024-10-14 THE SWATCH GROUP (U.S.) INC. 63
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1940-07-01
Business code 423940
Sponsor’s telephone number 7862571908
Plan sponsor’s address 800 WATERFORD WAY, SUITE 1000, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JEREMY PARKER
Valid signature Filed with authorized/valid electronic signature
THE SWATCH GROUP (U.S.) INC. UNION EMPLOYEES' RETIREMENT PLAN 2022 132972171 2023-10-13 THE SWATCH GROUP (U.S.) INC. 67
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1940-07-01
Business code 423940
Sponsor’s telephone number 7862571908
Plan sponsor’s address 703 WATERFORD WAY, SUITE 450, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JEREMY PARKER
Valid signature Filed with authorized/valid electronic signature
THE SWATCH GROUP (U.S.) INC. UNION EMPLOYEES' RETIREMENT PLAN 2021 132972171 2022-10-14 THE SWATCH GROUP (U.S.) INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1940-07-01
Business code 423940
Sponsor’s telephone number 7862571908
Plan sponsor’s address 703 WATERFORD WAY, SUITE 450, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing LARRY BUTCHER
Valid signature Filed with authorized/valid electronic signature
THE SWATCH GROUP (U.S.) INC. UNION EMPLOYEES' RETIREMENT PLAN 2020 132972171 2021-10-11 THE SWATCH GROUP (U.S.) INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1940-07-01
Business code 423940
Sponsor’s telephone number 7862571908
Plan sponsor’s address 703 WATERFORD WAY, SUITE 450, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing LARRY BUTCHER
Valid signature Filed with authorized/valid electronic signature
THE SWATCH GROUP (U.S.) INC. UNION EMPLOYEES' RETIREMENT PLAN 2019 132972171 2020-10-15 THE SWATCH GROUP (U.S.) INC. 84
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1940-07-01
Business code 423940
Sponsor’s telephone number 7862571908
Plan sponsor’s address 703 WATERFORD WAY, SUITE 450, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LARRY BUTCHER
Valid signature Filed with authorized/valid electronic signature
THE SWATCH GROUP (U.S.) INC. UNION EMPLOYEES' RETIREMENT PLAN 2018 132972171 2019-10-11 THE SWATCH GROUP (U.S.) INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1940-07-01
Business code 423940
Sponsor’s telephone number 7862571908
Plan sponsor’s address 703 WATERFORD WAY, SUITE 450, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing LISA TREFOIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Steiger Peter Secretary Seevorstadt 6 Postfach 2501, Biel
Patel Hajra Chief Financial Officer 703 Waterford Way, Miami,, FL, 33126
Weich Andre Director 703 Waterford Way, Miami, FL, 33126
Meyer Kluge Jennifer Director 703 Waterford Way, Miami, FL, 33126
Kenel Thierry Director Seevorstadt 6 Postfach 2501,, Biel, CH
Stafford Thomas Director 703 Waterford Way, Miami, FL, 33126
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153335 SWATCH ACTIVE 2023-12-18 2028-12-31 - 703 NW 62ND AVE STE 450, MIAMI, FL, 33126
G23000153334 OMEGA ACTIVE 2023-12-18 2028-12-31 - 703 NW 62ND AVE STE 450, MIAMI, FL, 33126
G23000077329 TISSOT ACTIVE 2023-06-28 2028-12-31 - 703 NW 62ND AVE STE 450, MIAMI, FL, 33126
G22000001025 HOUR PASSION ACTIVE 2022-01-03 2027-12-31 - 703 NW 62ND, STE. 450, MIAMI, FL, 33126
G21000149399 HOUR PASSION ACTIVE 2021-11-08 2026-12-31 - 703 NW 62ND AVE STE 450, MIAMI, FL, 33126
G20000148440 NICOLAS G. HAYEK WATCHMAKING SCHOOL ACTIVE 2020-11-19 2025-12-31 - 5301 BLUE LAGOON DRIVE, STE #610, MIAMI, FL, 33126
G18000125863 SWATCH ACTIVE 2018-11-27 2028-12-31 - 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086
G18000125864 SWATCH ACTIVE 2018-11-27 2028-12-31 - 1200 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07086
G15000086476 LONGINES ACTIVE 2015-08-21 2025-12-31 - THE SWATCH GROUP (U.S.) INC., 1200 HARBOR BLVD, WEEHAWKEN, NJ, 07086
G14000085532 OMEGA ACTIVE 2014-08-20 2029-12-31 - 800 WATERFORD WAY, SUITE 1000, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 703 Waterford Way, Suite 450, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-20 703 Waterford Way, Suite 450, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305234 TERMINATED 1000000586428 LEON 2014-02-26 2034-03-13 $ 408.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J12001100000 TERMINATED 1000000404404 LEON 2012-12-19 2022-12-28 $ 2,798.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State