Search icon

SWISS-AMERICAN CHAMBER OF COMMERCE - FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: SWISS-AMERICAN CHAMBER OF COMMERCE - FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jul 2003 (22 years ago)
Document Number: N03000006018
FEI/EIN Number 550840248

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

Address: c/o Lehtinen Schultz Riedi de la Fuente, 1200 Brickell Avenue, Miami, FL, 33131, US
Mail Address: c/o Lehtinen Schultz Riedi de la Fuente, 1200 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardena Alexis Secretary c/o Lehtinen Schultz Riedi de la Fuente, Miami, FL, 33131
Butler Emmanuel Treasurer c/o Lehtinen Schultz Riedi de la Fuente, Miami, FL, 33131
Weibel Katharina Vice President c/o Lehtinen Schultz Riedi de la Fuente, Miami, FL, 33131
Stocker Christian Director c/o Lehtinen Schultz Riedi de la Fuente, Miami, FL, 33131
Lang Sascha Director c/o Lehtinen Schultz Riedi de la Fuente, Miami, FL, 33131
Riedi Claudio Director c/o Lehtinen Schultz Riedi de la Fuente, Miami, FL, 33131
Butler Emmanuel Agent c/o Lehtinen Schultz Riedi de la Fuente, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 c/o Lehtinen Schultz Riedi de la Fuente, 1200 Brickell Avenue, 507, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-03-11 c/o Lehtinen Schultz Riedi de la Fuente, 1200 Brickell Avenue, 507, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 c/o Lehtinen Schultz Riedi de la Fuente, 1200 Brickell Avenue, 507, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-04-08 Butler, Emmanuel -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State