Entity Name: | SWG DOMINICANA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 17 Oct 2013 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | P13000085465 |
FEI/EIN Number | 80-0956164 |
Address: | 8064 NW 105TH CT, DORAL, FL 33178-4649 |
Mail Address: | CPS CONTINENTAL, P.O. BOX 25491, CODIGO# MC-411, MIAMI, FL 33102-5491 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES, PEDRO J | Agent | 9010 SW 137th Ave, 114, Miami, FL 33186 |
Name | Role | Address |
---|---|---|
VILLALONA GUADALUPE, SAMUEL VINICIO | President | 8064 NW 105TH CT, DORAL, FL 33178-4649 |
Name | Role | Address |
---|---|---|
Compress, Sabrina | Director | 8064 NW 105TH CT, DORAL, FL 33178-4649 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000126184 | SWG GROUP INC | EXPIRED | 2019-11-26 | 2024-12-31 | No data | 8064 NW 105TH CT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 9010 SW 137th Ave, 114, Miami, FL 33186 | No data |
NAME CHANGE AMENDMENT | 2019-11-26 | SWG DOMINICANA INC | No data |
NAME CHANGE AMENDMENT | 2019-11-15 | SWG GROUP INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 8064 NW 105TH CT, DORAL, FL 33178-4649 | No data |
AMENDMENT | 2013-10-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-28 |
Name Change | 2019-11-26 |
Name Change | 2019-11-15 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State