Search icon

SWISS AMERICAN IMPORTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SWISS AMERICAN IMPORTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWISS AMERICAN IMPORTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jan 2001 (24 years ago)
Date of dissolution: 16 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2020 (5 years ago)
Document Number: L01000000759
FEI/EIN Number 651071549

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

Mail Address: 11421 NW 107 Street, Miami, FL, 33178, US
Address: 9455 N.W. 40TH STREET ROAD, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLERT GEORGE G Manager 58 VILLAGE ROAD, NEW VERNON, NJ, 07976
GONZALEZ ANNA C Agent 11421 NW 107 Street, Miami, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-16 - -
CHANGE OF MAILING ADDRESS 2019-03-28 9455 N.W. 40TH STREET ROAD, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-03-28 GONZALEZ, ANNA C -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 11421 NW 107 Street, Suite #1, Miami, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 9455 N.W. 40TH STREET ROAD, DORAL, FL 33178 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State