Search icon

SWITCHBLE LLC - Florida Company Profile

Company Details

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

SWITCHBLE 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: 11 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: L19000069472
FEI/EIN Number 38-4111295

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

Mail Address: 66 W Flagler St. Ste. 900, MIAMI, FLORIDA, FL, 33130, US
Address: 2530 N Powerline Rd, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERKEYEV ANTON Manager 333 SE 2ND AVE, SUITE 2000, MIAMI, FL, 33131
DALAL JOHNSON Agent 111 NE PINE ISLAND ROAD SUITE 105, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000023222 SMART GLASS GROUP ACTIVE 2020-02-21 2025-12-31 - 66 W FLAGLER ST, 9TH FLOOR, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2530 N Powerline Rd, 401, Pompano Beach, FL 33069 -
LC STMNT OF RA/RO CHG 2023-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 111 NE PINE ISLAND ROAD SUITE 105, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2023-04-17 730 NW 57th Place, Unit 1, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 730 NW 57th Place, Unit 1, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-07-16 DALAL, JOHNSON -
LC AMENDMENT 2020-07-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-07
CORLCRACHG 2023-07-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-02
LC Amendment 2020-07-16
ANNUAL REPORT 2020-02-04
Florida Limited Liability 2019-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State