Search icon

SWITCH TECH INTERNATIONAL, INC.

Company Details

Entity Name: SWITCH TECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 2015 (10 years ago)
Document Number: P93000001134
FEI/EIN Number 65-0378988
Address: 1400 NW 107th Ave, Suite 430, MIAMI, FL 33172
Mail Address: 1400 NW 107th Ave, Suite 430, MIAMI, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLESSETT, ROBERT Agent 1400 NW 107th Ave, Suite 430, MIAMI, FL 33172

Director

Name Role Address
PLESSETT, ROBERT S Director 1400 NW 107th Ave, Suite 430 MIAMI, FL 33172

President

Name Role Address
PLESSETT, ROBERT S President 1400 NW 107th Ave, Suite 430 MIAMI, FL 33172

Treasurer

Name Role Address
PLESSETT, ROBERT S Treasurer 1400 NW 107th Ave, Suite 430 MIAMI, FL 33172

Secretary

Name Role Address
PLESSETT, ROBERT S Secretary 1400 NW 107th Ave, Suite 430 MIAMI, FL 33172

Chief Operating Officer

Name Role Address
Vasquez, Alvaro Chief Operating Officer 1400 NW 107th Ave, Suite 430 MIAMI, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020732 TELESWITCH ACTIVE 2021-02-11 2026-12-31 No data 1400 NW 107TH AVE, SUITE 430, MIAMI, FL, 33172
G21000018991 SWITCH TECH INTERNATIONAL, INC ACTIVE 2021-02-08 2026-12-31 No data 1400 NW 107TH AVE, SUITE 430, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1400 NW 107th Ave, Suite 430, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2022-03-03 1400 NW 107th Ave, Suite 430, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1400 NW 107th Ave, Suite 430, MIAMI, FL 33172 No data
AMENDMENT 2015-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-04 PLESSETT, ROBERT No data
MERGER 2007-12-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000070507

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-22
Amendment 2015-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State