Search icon

SWISSA FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SWISSA FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SWISSA FAMILY ENTERPRISES, 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: 30 May 1997 (28 years ago)
Date of dissolution: 29 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: P97000047899
FEI/EIN Number 650774666

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

Mail Address: 2801 GREENE ST, HOLLYWOOD, FL, 33020
Address: 205 E FLAGLER ST STORE C, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISSA SHIMON President 2801 GREENE ST, HOLLYWOOD, FL, 33020
SWISSA SHIMON Director 2801 GREENE ST, HOLLYWOOD, FL, 33020
SWISSA SHIMON Agent 2801 GREENE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-04 205 E FLAGLER ST STORE C, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-01-05 205 E FLAGLER ST STORE C, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 2801 GREENE ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State