Search icon

SW MIAMI RIVER MARINA, LLC - Florida Company Profile

Company Details

Entity Name: SW MIAMI RIVER MARINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SW MIAMI RIVER MARINA, 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: 12 Apr 2006 (19 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: L06000038515
FEI/EIN Number NOT APPLICABLE

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

Address: 6800 Bird Road, # 133, MIAMI, FL, 33155-3708, US
Mail Address: 6800 Bird Road, # 133, MIAMI, FL, 33155-3708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SW CAPITAL INVESTMENTS, LLC Managing Member -
SURIOL JOSE M Manager 6800 Bird Road # 133, MIAMI, FL, 33155
MARESMA LEONEL A Manager 6800 Bird Road, MIAMI, FL, 331553708
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-20 6800 Bird Road, # 133, MIAMI, FL 33155-3708 -
CHANGE OF MAILING ADDRESS 2013-03-20 6800 Bird Road, # 133, MIAMI, FL 33155-3708 -
REGISTERED AGENT NAME CHANGED 2012-08-08 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-20
Reg. Agent Change 2012-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State