Search icon

SWIM SWIM LLC - Florida Company Profile

Company Details

Entity Name: SWIM SWIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIM SWIM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: L12000105355
FEI/EIN Number 46-0799410

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

Address: 12946 SW 133 COURT, MIAMI, FL, 33186, US
Mail Address: 12946 SW 133 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDREGAL ASTRID Managing Member 12946 SW 133 COURT, MIAMI, FL, 33186
PEDREGAL ALEXANDRA Managing Member 12946 SW 133 COURT, MIAMI, FL, 33186
PHILIP SHENKMAN CPA, P.A. Agent 12946 SW 133 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040337 CRASQI EXPIRED 2013-04-26 2018-12-31 - 601 NE 36TH ST, APT 2910, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 12946 SW 133 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-04-11 12946 SW 133 COURT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-19 PHILIP SHENKMAN CPA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 12946 SW 133 COURT, MIAMI, FL 33186 -
LC AMENDMENT 2017-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-15
LC Amendment 2017-12-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State