Search icon

SWIM GYM AQUATICS INC. - Florida Company Profile

Company Details

Entity Name: SWIM GYM AQUATICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIM GYM AQUATICS 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: 30 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000173436
FEI/EIN Number 202100654

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

Address: 7605 NE 7 COURT, MIAMI, FL, 33138, US
Mail Address: 7605 NE 7 COURT, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS ALAN President 9800 S.W. 71 AVE., MIAMI, FL, 33156
STRAUSS JENNIE Vice President 9800 S.W. 71 AVE., MIAMI, FL, 33156
STRAUSS JONATHAN Secretary 9800 S.W. 71 AVE., MIAMI, FL, 33156
STRAUSS JENNIE Treasurer 9800 S.W. 71 AVE., MIAMI, FL, 33156
SAMOLE, BERGER & HICKS, P.A. Agent 9700 S DIXIE HWY STE 1030, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 7605 NE 7 COURT, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2012-05-29 7605 NE 7 COURT, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2010-03-22 SAMOLE, BERGER & HICKS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 9700 S DIXIE HWY STE 1030, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-21
Reg. Agent Change 2010-03-22
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State