Search icon

SWAMP AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: SWAMP AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M09000001843
FEI/EIN Number 270223240

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

Address: 901 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 901 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
COSTA JOSE AIII Manager 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Smith Jose IIII Manager 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Smith Maria C Manager 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Suarez Margarita CIII Manager 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Costa Eduardo C Manager 901 Ponce de Leon Blvd., Coral Gables, FL, 33134
Torres Jose M Agent 901 Ponce de Leon Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 901 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-01-31 901 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 901 Ponce de Leon Blvd., Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Torres, Jose M -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State