Entity Name: | SWITCH, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWITCH, CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Apr 2014 (11 years ago) |
Document Number: | P14000029304 |
FEI/EIN Number |
26-5002505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 S Falls Circle Dr., Lauderhill, FL, 33319, US |
Mail Address: | 6300 S Falls Circle Dr., Lauderhill, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA ALFREDO H | President | 6300 S Falls Circle Dr, Lauderhill, FL, 33319 |
GAYTAN MONICA L | Vice President | 6300 S Falls Circle Dr., Lauderhill, FL, 33319 |
MEDINA ROCIO M | Director | 6300 S Falls Circle Dr., Lauderhill, FL, 33319 |
MEDINA ALFREDO H | Agent | 6300 S Falls Circle Dr., 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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-20 | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-05-20 | 6300 S Falls Circle Dr., APT 110, Lauderhill, FL 33319 | - |
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: 02 May 2025
Sources: Florida Department of State