Entity Name: | SWITCH, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Apr 2014 (11 years ago) |
Document Number: | P14000029304 |
FEI/EIN Number | 26-5002505 |
Address: | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 |
Mail Address: | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA, ALFREDO H | Agent | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
MEDINA, ALFREDO H | President | 6300 S Falls Circle Dr, Apt 110 Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
GAYTAN, MONICA L | Vice President | 6300 S Falls Circle Dr., APT 110 Lauderhill, FL 33319 |
Name | Role | Address |
---|---|---|
MEDINA, ROCIO M | Director | 6300 S Falls Circle Dr., APT 110 Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-20 | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-20 | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-08-21 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State