Search icon

SOUTHWESTERN INTERNATIONAL GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: SOUTHWESTERN INTERNATIONAL GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHWESTERN INTERNATIONAL GROUP, CORP. 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: 12 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000051142
FEI/EIN Number 270355878

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

Address: 2600 SW 137 AVE, MIAMI, FL, 33175, US
Mail Address: 2600 SW 137 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JESUS A President 2600 SW 137 AVE, MIAMI, FL, 33175
RAMIREZ JESUS A Agent 2600 S.W. 137 AVENUE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083319 SIGSA CORAL WAY CITGO EXPIRED 2011-08-22 2016-12-31 - 5781-A NW 151 STREET, MIAMI LAKES, FL, 33014
G11000081739 CORAL WAY CITGO EXPIRED 2011-08-17 2016-12-31 - 2600 SW 137TH AVENUE, MIAMI, FL, 33175
G11000082063 SIGSA EXPIRED 2011-08-17 2016-12-31 - 5781-A NW 151 STREET, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 2600 S.W. 137 AVENUE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 2600 SW 137 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-08-26 2600 SW 137 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2014-08-26 RAMIREZ, JESUS A -
AMENDMENT 2013-12-20 - -
AMENDMENT 2013-10-07 - -
AMENDMENT 2011-07-15 - -
AMENDMENT 2010-10-18 - -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-08-26
Reg. Agent Resignation 2014-04-24
ANNUAL REPORT 2014-04-22
Amendment 2013-12-20
Amendment 2013-10-07
ANNUAL REPORT 2013-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State