Entity Name: | SWIFTMILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | F20000004220 |
FEI/EIN Number | 472665976 |
Address: | 844 Old County Road, Belmont, CA, 93002, US |
Mail Address: | 844 Old County Road, Belmont, CA, 93002, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ROCHE COLIN | Chief Executive Officer | 844 Old County Road, Belmont, CA, 93004 |
Name | Role | Address |
---|---|---|
VERA LEANDRO | Chief Financial Officer | 844 Old County Road, Belmont, CA, 93002 |
Name | Role | Address |
---|---|---|
FARRELL MARK | Director | 1010 COMMERICAL ST UNIT D, SAN CARLOS, CA, 94070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 844 Old County Road, Belmont, CA 93002 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 844 Old County Road, Belmont, CA 93002 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000112993 | TERMINATED | 1000000979333 | COLUMBIA | 2024-02-20 | 2044-02-28 | $ 3,775.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-16 |
Foreign Profit | 2020-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State