Search icon

SOUTHWEST TURBINE, INC.

Company Details

Entity Name: SOUTHWEST TURBINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000086139
FEI/EIN Number 550790428
Address: 4550 E. 10TH CT., HIALEAH, FL, 33013
Mail Address: 4550 E. 10TH CT., HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FORMOSO LOURDES Agent 4550 east 10 ct, Hialeah, FL, 33012

President

Name Role Address
FORMOSO LOURDES President 3548 sw 175 ave, Miramar, FL, 33029

Director

Name Role Address
FORMOSO LOURDES Director 3548 sw 175 ave, Miramar, FL, 33029
BOLANOS MARIA ELENA Director 15543 SW 96TH TERRACE, MIAMI, FL, 33196

Secretary

Name Role Address
BOLANOS MARIA ELENA Secretary 15543 SW 96TH TERRACE, MIAMI, FL, 33196

Treasurer

Name Role Address
BOLANOS MARIA ELENA Treasurer 15543 SW 96TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-17 4550 east 10 ct, Hialeah, FL 33012 No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-16 4550 E. 10TH CT., HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2010-12-16 4550 E. 10TH CT., HIALEAH, FL 33013 No data

Documents

Name Date
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ADDRESS CHANGE 2010-12-16
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State