Search icon

SWIRE PROPERTIES US INC - Florida Company Profile

Company Details

Entity Name: SWIRE PROPERTIES US INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWIRE PROPERTIES US 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: 15 Dec 2009 (15 years ago)
Document Number: P09000100497
FEI/EIN Number 271494564

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

Address: 98 SE 7th Street,, MIAMI, FL, 33131, US
Mail Address: 98 SE 7th Street,, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BOTT HENRY S Secretary 98 SE 7th Street,, MIAMI, FL, 33131
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street,, MIAMI, FL, 33131
TAYLOR DONALD W Chief Executive Officer 98 SE 7th Street,, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 98 SE 7th Street,, Suite 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-08 98 SE 7th Street,, Suite 500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-01-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-09-07
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State