Search icon

SERVICES SW CORPORATION

Company Details

Entity Name: SERVICES SW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Nov 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000099554
FEI/EIN Number 650871299
Address: 3021 SW 28TH LANE, COCONUT GROVE, FL, 33133
Mail Address: 3021 SW 28TH LANE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAMES PATRICIA Agent 8100 SW 139TH TERRACE, MIAMI, FL, 33158

President

Name Role Address
SPINNATO MARTIN J President 10400 SW 108 AVE. #A304, MIAMI, FL, 33176

Director

Name Role Address
SPINNATO MARTIN J Director 10400 SW 108 AVE. #A304, MIAMI, FL, 33176
LOZADA LUIS E Director 3021 SW 28TH LANE, COCONUT GROVE, FL, 33133
SPINNATO LUIS A Director 10400 SW 108 AVE. #A304, MIAMI, FL, 33176
DE SPINNATO MARIA G Director 10400 SW 108 AVE. #A304, MIAMI, FL, 33176
SPINNATO LUIS E Director 10400 SW 108 AVE. #A304, MIAMI, FL, 33176
BRILENTO MARLELY J Director 15842 NW 10TH ST, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
LOZADA LUIS E Vice President 3021 SW 28TH LANE, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
SPINNATO LUIS A Treasurer 10400 SW 108 AVE. #A304, MIAMI, FL, 33176
BRILENTO MARLELY J Treasurer 15842 NW 10TH ST, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
DE SPINNATO MARIA G Secretary 10400 SW 108 AVE. #A304, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-06-10
Domestic Profit 1997-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State