Search icon

SWEDTEL, INC. - Florida Company Profile

Company Details

Entity Name: SWEDTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWEDTEL, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 1995 (30 years ago)
Date of dissolution: 02 Jul 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2002 (23 years ago)
Document Number: P95000008106
FEI/EIN Number 650555590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10640 NW 27TH ST, 201, MIAMI, FL, 33172, US
Mail Address: 3966 ESTEPONA AVE, MIAMI, FL, 33178, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANBY CARLOS Director 10640 NW 27 ST #201, MIAMI, FL, 33172
BRAVO DIEGO Director 10640 NW 27 ST 201, MIAMI, FL, 33172
SUNDDTROM JIMMY Director 10640 NW 27ST #201, MIAMI, FL, 33172
MONTEAGUIDO XIOMARA S. Agent 3966 ESTEPONA AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 10640 NW 27TH ST, 201, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2002-02-12 10640 NW 27TH ST, 201, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 2001-06-01 SWEDTEL, INC. -
NAME CHANGE AMENDMENT 1996-08-29 TELIA SWEDTEL, INC. -

Documents

Name Date
Voluntary Dissolution 2002-07-02
Reg. Agent Resignation 2002-07-02
ANNUAL REPORT 2002-02-12
Name Change 2001-06-01
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State