Search icon

SWIFT AVIONICS SERVICES, INC.

Company Details

Entity Name: SWIFT AVIONICS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2010 (15 years ago)
Document Number: P07000109412
FEI/EIN Number 271609587
Address: 20851 Johnson St., Pembroke Pines, FL, 33029, US
Mail Address: 20851 Johnson St., Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARCANO JUAN PABLO Agent 20851 Johnson St., Pembroke Pines, FL, 33029

President

Name Role Address
CARCANO JUAN P President 20851 Johnson St., Pembroke Pines, FL, 33029

Secretary

Name Role Address
CARCANO JUAN P Secretary 20851 Johnson St., Pembroke Pines, FL, 33029

Director

Name Role Address
CARCANO JUAN P Director 20851 Johnson St., Pembroke Pines, FL, 33029
CARCANO ROBERTO R Director 20851 Johnson St., Pembroke Pines, FL, 33029

Vice President

Name Role Address
CARCANO ROBERTO R Vice President 20851 Johnson St., Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 20851 Johnson St., Ste. 109, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2014-02-13 20851 Johnson St., Ste. 109, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 20851 Johnson St., Ste. 109, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2011-01-19 CARCANO, JUAN PABLO No data
AMENDMENT 2010-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State