Entity Name: | SWEZY SWAP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SWEZY SWAP, 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. |
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: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000061174 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
Mail Address: | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEZY PARTNERS II LLC | Managing Member | - |
SWEZY LEWIS V | Agent | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | SWEZY, LEWIS V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2012-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-01-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-11-17 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-09 |
REINSTATEMENT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State