Search icon

PARTNERS OF SWFL, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS OF SWFL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS OF SWFL, LLC 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L05000071210
FEI/EIN Number 81-2846208

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

Address: 4905 NW 72 AVE, MIAMI, FL, 33166, US
Mail Address: 2391 NW 4th Ter, MIAMI, FL, 33125-4411, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ALAIN Manager 2391 NW 4th Ter, MIAMI, FL, 331254411
MEDINA ALAIN Agent 2391 NW 4th Ter, MIAMI, FL, 331254411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000117287 NATURE PHARMRX EXPIRED 2016-10-28 2021-12-31 - 1342 COLONIAL BLVD, C20-C, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2391 NW 4th Ter, MIAMI, FL 33125-4411 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 4905 NW 72 AVE, Bay 6, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-02-13 4905 NW 72 AVE, Bay 6, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2019-02-13 MEDINA, ALAIN -
LC NAME CHANGE 2016-06-07 PARTNERS OF SWFL, LLC -
REINSTATEMENT 2016-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-23
LC Name Change 2016-06-07
REINSTATEMENT 2016-06-06
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-06-12
Florida Limited Liabilites 2005-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State