Search icon

SWIM BIKE RUN DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: SWIM BIKE RUN DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIM BIKE RUN DEPOT, 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: 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: 20 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000116847
FEI/EIN Number 522404759

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

Address: 12013 SW 129 COURT, #3, MIAMI, FL, 33186
Mail Address: 12013 SW 129 COURT, #3, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ WILFREDO Chief Executive Officer 12013 SW 129 COURT, UNIT # 3, MIAMI, FL, 33186
RODRIGUEZ NIREN Director 12013 SW 129 COURT, UNIT # 3, MIAMI, FL, 33186
LAZARUS ROY Chief Operating Officer 12013 SW 129 COURT, UNIT # 3, MIAMI, FL, 33186
RODRIGUEZ WILFREDO Agent 12013 SW 129 COURT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015114 TRIVILLAGE MULTI-SPORTS EXPIRED 2014-02-12 2019-12-31 - 12013 SW 129 COURT #3, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-05-04 12013 SW 129 COURT, #3, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-07 12013 SW 129 COURT, UNIT # 3, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-15 12013 SW 129 COURT, #3, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-13
REINSTATEMENT 2012-10-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State