Search icon

SWEETWATER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SWEETWATER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEETWATER PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 May 2003 (22 years ago)
Document Number: P03000060822
FEI/EIN Number 061703110

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

Address: 13100 SW 124 AVENUE, MIAMI, FL, 33186, US
Mail Address: PO Box 160744, MIAMI, FL, 33116, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE PAMELA Director 6250 SW 114TH ST., PINECREST, FL, 33156
PEPIN MARK President 9044 SW 152ND ST., PALMETTO BAY, FL, 33157
PEPIN ANDRE Director 9234 SW 112TH ST., MIAMI, FL, 33176
HERNANDEZ KATHLEEN Vice President 9234 SW 112TH ST., MIAMI, FL, 33176
HERNANDEZ KATHLEEN Agent 13100 SW 124 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-25 13100 SW 124 AVENUE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 13100 SW 124 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2012-03-05 HERNANDEZ, KATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 13100 SW 124 AVENUE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State