Entity Name: | SWEETING LAW AND MEDIATION, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SWEETING LAW AND MEDIATION, P.A. 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: | 11 May 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Mar 2022 (3 years ago) |
Document Number: | P16000041633 |
FEI/EIN Number |
81-2632314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20451 NW 2nd Avenue, Miami, FL, 33169, US |
Address: | 20451 NW 2nd Avenue, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hodrick Nakeitha SOwner | Director | 20451 NW 2nd Avenue, Miami, FL, 33169 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 20451 NW 2nd Avenue, 108, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2023-03-29 | 20451 NW 2nd Avenue, 108, MIAMI, FL 33169 | - |
NAME CHANGE AMENDMENT | 2022-03-07 | SWEETING LAW AND MEDIATION, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-29 |
Name Change | 2022-03-07 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State