Search icon

SWAF, INC. - Florida Company Profile

Company Details

Entity Name: SWAF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N06000009294
FEI/EIN Number 205847214

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

Address: 11820 Miramar Parkway, SUITE 301, Miramar, FL, 33025, US
Mail Address: 11820 Miramar Parkway, Suite 301, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Hortencia I Director 11820 Miramar Parkway, Suite 301, Miramar, FL, 33025
Daniel S. Isaac Director 11820 Miramar Parkway, Suite 301, Miramar, FL, 33025
BUSINESS FILINGS INCORPORATED Agent -
Daniel Hortencia I President 11820 Miramar Parkway, Suite 301, Miramar, FL, 33025
Daniel S. Isaac Vice President 11820 Miramar Parkway, Suite 301, Miramar, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116545 CARDNET ALLIANCE, INC. EXPIRED 2017-10-23 2022-12-31 - 3401 SW 160TH AVE, SUITE 430, MIRAMAR, FL, 33324
G16000015769 SWAF FOUNDATION EXPIRED 2016-02-12 2021-12-31 - 3401 SW 160 AVE,STE 430, MIRAMAR, FL, 33027
G15000010718 ABANACLE CYBERSECURITY CENTER EXPIRED 2015-01-30 2020-12-31 - 3401 SW 160 AVE SUITE 430, MIRAMAR, FL, 33027
G13000069255 SECURITY WARFARE ADVANTAGE FOUNDATION EXPIRED 2013-07-10 2018-12-31 - 999 BRICKELL AVE, SUITE 560, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-20 - -
CHANGE OF MAILING ADDRESS 2018-11-20 11820 Miramar Parkway, SUITE 301, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 11820 Miramar Parkway, SUITE 301, Miramar, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-09-16 BUSINESS FILINGS INCORPORATED -
AMENDED AND RESTATEDARTICLES 2013-06-25 - -
REINSTATEMENT 2009-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2018-11-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-25
Amended and Restated Articles 2013-06-25
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State