Search icon

SWIRE PROPERTIES SERVICES LLC

Company Details

Entity Name: SWIRE PROPERTIES SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: L10000003429
FEI/EIN Number 650401458
Address: 98 SE 7th Street,, MIAMI, FL, 33131, US
Mail Address: 98 SE 7th Street,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SWIRE PROPERTIES SERVICES LLC 401(K) PLAN 2023 650401458 2024-10-15 SWIRE PROPERTIES SERVICES LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 3057460069
Plan sponsor’s address 98 SE 7TH ST, STE 500, MIAMI, FL, 331313523

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ESTEFANIA LARRAURI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing ESTEFANIA LARRAURI
Valid signature Filed with authorized/valid electronic signature
SWIRE PROPERTIES SERVICES LLC 401(K) PLAN 2022 650401458 2023-10-18 SWIRE PROPERTIES SERVICES LLC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 531390
Sponsor’s telephone number 3057460069
Plan sponsor’s address 98 SE 7TH ST, STE 500, MIAMI, FL, 331313523

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing ESTEFANIA LARRAURI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-18
Name of individual signing ESTEFANIA LARRAURI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131

President

Name Role Address
BOTT HENRY S President 98 SE 7th Street, MIAMI, FL, 33131

Chief Financial Officer

Name Role Address
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 98 SE 7th Street,, Suite 500, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-09 98 SE 7th Street,, Suite 500, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 Corporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 1201 Hays Street, Tallahassee, FL 32301 No data
CONVERSION 2010-01-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000018310. CONVERSION NUMBER 700000102317

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State