Search icon

THE SWEN GROUP, INC.

Company Details

Entity Name: THE SWEN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Nov 2016 (8 years ago)
Document Number: F16000004959
FEI/EIN Number 474503377
Address: 4779 COLLINS AVE APT 3803, Miami Beach, FL, 33140, US
Mail Address: 4779 COLLINS AVE APT 3803, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: CALIFORNIA

Agent

Name Role Address
LIPNIK ELI Agent 4824 CITRUS WAY, COOPER CITY, FL, 33330

Director

Name Role Address
LIPNIK ELI Director 4824 CITRUS WAY, Cooper City, FL, 33330
LIPNIK BONNIE Director 4779 COLLINS AVE APT 3803, MIAMI BEACH, FL, 33140

President

Name Role Address
LIPNIK ELI President 4824 CITRUS WAY, Cooper City, FL, 33330

Treasurer

Name Role Address
LIPNIK ELI Treasurer 4824 CITRUS WAY, Cooper City, FL, 33330

Secretary

Name Role Address
LIPNIK BONNIE Secretary 4779 COLLINS AVE APT 3803, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 4779 COLLINS AVE APT 3803, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2024-05-23 4779 COLLINS AVE APT 3803, Miami Beach, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000474419 TERMINATED 1000000832712 BROWARD 2019-07-05 2039-07-10 $ 3,808.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State