Search icon

SWAMIJI MANAGEMENT INCORPORATED - Florida Company Profile

Company Details

Entity Name: SWAMIJI MANAGEMENT INCORPORATED
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: 10 Nov 2003 (21 years ago)
Document Number: F03000005765
FEI/EIN Number 561633458

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

Mail Address: 711 Gallimore Dairy Rd, High Point, NC, 27265, US
Address: 12210 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
PATEL NAYAN C Chairman 200 BISCAYNE BLVD WAY, APT 5109, MIAMI, FL, 33131
Patel Jayesh N Director 1400 Middle River Dr, Fort Lauderdale, FL, 33304
Patel Jayesh N Vice President 1400 Middle River Dr, Fort Lauderdale, FL, 33304
Patel Jayesh N Secretary 1400 Middle River Dr, Fort Lauderdale, FL, 33304
Patel Jayesh N Vice Chairman 1400 Middle River Dr, Fort Lauderdale, FL, 33304
PATEL NAYAN C Treasurer 200 BISCAYNE BLVD. WAY, MIAMI, FL, 33131
PATEL NAYAN C Director 200 BISCAYNE BLVD. WAY, MIAMI, FL, 33131
PATEL NAYAN C Agent 200 Biscayne Blvd Way, Miami, FL, 33131
PATEL NAYAN C President 200 BISCAYNE BLVD WAY, APT 5109, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05255900302 BEST WESTERN WINDSOR INN ACTIVE 2005-09-12 2025-12-31 - 12210 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-13 12210 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-03-26 PATEL, NAYAN C -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 200 Biscayne Blvd Way, Apt. 5109, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 12210 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State