Entity Name: | SWEET SWAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEET SWAN, 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: | 08 Nov 2012 (12 years ago) |
Date of dissolution: | 18 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 May 2023 (2 years ago) |
Document Number: | P12000093322 |
FEI/EIN Number |
46-1347349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15050 SW 137th St, MIAMI, FL, 33196, US |
Mail Address: | 15050 SW 137th St, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ YOANNY L | President | 7261 SW 158 ave, MIAMI, FL, 33193 |
Himely Usviel | Agent | 7261 SW 158 ave, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 15050 SW 137th St, 108, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 15050 SW 137th St, 108, MIAMI, FL 33196 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Himely, Usviel | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-24 | 7261 SW 158 ave, MIAMI, FL 33193 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2015-05-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State