Search icon

SWEET WATER FASHIONS LLC - Florida Company Profile

Company Details

Entity Name: SWEET WATER FASHIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWEET WATER FASHIONS 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 03 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L15000166676
FEI/EIN Number 46-2541781

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

Address: 920 Palermo Ave., Coral Gables, FL, 33134, US
Mail Address: 920 Palermo Ave., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vera Maria F Manager 920 Palermo Ave., Coral Gables, FL, 33134
VERA MARIA F Agent 920 Palermo Ave., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-03 - -
REINSTATEMENT 2023-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 920 Palermo Ave., Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 920 Palermo Ave., Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-04-27 920 Palermo Ave., Coral Gables, FL 33134 -
AMENDMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 VERA, MARIA FERNANDA -
LC AMENDMENT 2016-08-24 - -
CONVERSION 2015-09-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000154671

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-03
REINSTATEMENT 2023-01-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
Amendment 2019-03-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-20
LC Amendment 2016-08-24
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State