Search icon

SWEETWATER APARTMENTS HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SWEETWATER APARTMENTS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2013 (12 years ago)
Date of dissolution: 12 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2024 (a year ago)
Document Number: P13000054828
FEI/EIN Number 46-3042982
Address: 257 Park Avenue South, 13th Floor, New York, NY, 10010, US
Mail Address: 257 Park Avenue South, 13th Floor, New York, NY, 10010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN GIDEON Z President 257 Park Avenue South, New York, NY, 10010
FRIEDMAN GIDEON Z Secretary 257 Park Avenue South, New York, NY, 10010
FRIEDMAN GIDEON Z Director 257 Park Avenue South, New York, NY, 10010
- Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-12 - -
CHANGE OF MAILING ADDRESS 2023-03-15 257 Park Avenue South, 13th Floor, New York, NY 10010 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 257 Park Avenue South, 13th Floor, New York, NY 10010 -
AMENDMENT 2022-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 3701 Danforth Drive #804, Jacksonville, FL 32224 -
REGISTERED AGENT NAME CHANGED 2019-01-24 SOUTH OXFORD MANAGEMENT LLC -
AMENDMENT 2013-09-09 - -
AMENDMENT 2013-07-11 - -
AMENDMENT 2013-06-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-12
ANNUAL REPORT 2023-03-15
Amendment 2022-07-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-04-13
ANNUAL REPORT 2017-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State