Search icon

SWEET SWAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
FERNANDEZ YOANNY L President 7261 SW 158 ave, MIAMI, FL, 33193
Himely Usviel Agent 7261 SW 158 ave, MIAMI, FL, 33193

Events

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 -

Documents

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