HomeMy WebLinkAboutCorporate Detail5/22/2017
Detail by Entity Name
FLORIDA DEPARTMENT OfSTATE
DIVISION OF CORPORATIONS
0.111111111L DIVISION of
511nb,z CORPORATIONS
an ntiral Store of Florida wehisite
Department of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Florida Profit Corporation
SWIRE PROPERTIES INC
Filing Information
Document Number P09000100460
FEI/EIN Number 27-1494513
Date Filed 12/15/2009
State FL
Status ACTIVE
Principal Address
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Changed: 04/26/2017
Mailing Address
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Changed: 04/26/2017
Registered Agent Name & Address
CHU, LINDA
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Name Changed: 09/21/2015
Address Changed: 04/26/2017
Officer/Director Detail
Name & Address
Title CEO, Director, Chairman
Bradley, Guy
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title VP, Director
OWENS, STEPHEN L
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=SWIREPROPERT .. 1/3
5/22/2017
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title VP, Director
GANDOLFO, CHRISTOPHER
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title VP, Director
Chu, Linda
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title VP
AGUILA, MAILE
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title President, Secretary, Director
BOWERS, KIERAN
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Annual Reports
Report Year Filed Date
2016 04/26/2016
2017 02/16/2017
2017 04/26/2017
Document Images
04/26/2017 — AMENDED ANNUAL REPORT
02/16/2017 — ANNUAL REPORT
04/26/2016 — ANNUAL REPORT
09/21/2015 — AMENDED ANNUAL REPORT
04/09/2015 — ANNUAL REPORT View image in PDF format
Detail by Entity Name
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
04/22/2014 — AMENDED ANNUAL REPORT View image in PDF format
04/03/2014 — AMENDED ANNUAL REPORT
02/20/2014 — ANNUAL REPORT
03/20/2013 — ANNUAL REPORT
04/27/2012 — ANNUAL REPORT
04/18/2011 -- ANNUAL REPORT
04/16/2010 — ANNUAL REPORT
12/15/2009 — Domestic Profit
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType= Initial &searchN am eOrder= SW I R EPR OPERT... 2/3
5/22/2017
Detail by Entity Name
Florida Department of State, Division of Corporations
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= SW I R EPR OPERT... 3/3
5/22/2017
Detail by Entity Name
FLORIDA DEPARTMENT OfSTATE
DIVISION OF CORPORATIONS
DIVISION of
511nb,z CORPORATIONS
an official Stale of Florida website
Department of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Foreign Limited Liability Company
SWIRE JADECO LLC
Filing Information
Document Number M10000001053
FEI/EIN Number 47-0900170
Date Filed 03/05/2010
State DE
Status ACTIVE
Principal Address
98 SE 7th Street
MIAMI, FL 33131
Changed: 04/27/2017
Mailing Address
98 SE 7th Street
MIAMI, FL 33131
Changed: 04/27/2017
Registered Agent Name & Address
CHU, LINDA
98 SE 7th Street
MIAMI, FL 33131
Name Changed: 09/29/2015
Address Changed: 04/27/2017
Authorized Person(s) Detail
Name & Address
Title CEO
BRADLEY, GUY
98 SE 7th Street
MIAMI, FL 33131
Title President, Secretary
BOWERS, KIERAN
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= SW I R EJAD EC O%... 1/2
5/22/2017 Detail by Entity Name
98 SE 7th Street
MIAMI, FL 33131
Title VP
GANDOLFO, CHRISTOPHER
98 SE 7th Street
MIAMI, FL 33131
Title VP
Chu, Linda
98 SE 7th Street
MIAMI, FL 33131
Annual Reports
Report Year Filed Date
2015 04/13/2015
2016 04/26/2016
2017 04/27/2017
Document Images
04/27/2017 — ANNUAL REPORT
04/26/2016 — ANNUAL REPORT
09/29/2015 — AMENDED ANNUAL REPORT
04/13/2015 — ANNUAL REPORT
04/22/2014 — AMENDED ANNUAL REPORT
02/20/2014 — ANNUAL REPORT
03/20/2013 — ANNUAL REPORT
04/27/2012 — ANNUAL REPORT
04/19/2011 -- ANNUAL REPORT
03/05/2010 — Foreign Limited
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
Florida Department of State, Division of Corporations
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= SW I R EJAD EC O%... 2/2
5/22/2017
Detail by Entity Name
FLORIDA DEPARTMENT OfSTATE
DIVISION OF CORPORATIONS
0.111111111L DIVISION of
511nb,z CORPORATIONS
an ntiral Store of Florida wehisite
Department of State / Division of Corporations / Search Records / Detail By Document Number /
Detail by Entity Name
Florida Profit Corporation
SWIRE PROPERTIES US INC
Filing Information
Document Number P09000100497
FEI/EIN Number 27-1494564
Date Filed 12/15/2009
State FL
Status ACTIVE
Principal Address
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Changed: 04/26/2017
Mailing Address
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Changed: 04/26/2017
Registered Agent Name & Address
CHU, LINDA
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Name Changed: 09/21/2015
Address Changed: 04/26/2017
Officer/Director Detail
Name & Address
Title CEO, Director, Chairman
BRADLEY, GUY
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title VP, Director
OWENS, STEPHEN L
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=EntityName&directionType=Initial&searchNameOrder=SWIREPROPERT .. 1/3
5/22/2017
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title Director, VP
GANDOLFO, CHRISTOPHER
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title President, Secretary, Director
BOWERS, KIERAN
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title VP
AGUILA, MAILE
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Title VP, Director
Chu, Linda
98 SE 7th Street, Suite 601
MIAMI, FL 33131
Annual Reports
Report Year Filed Date
2016 04/26/2016
2017 02/16/2017
2017 04/26/2017
Document Images
04/26/2017 — AMENDED ANNUAL REPORT
02/16/2017 — ANNUAL REPORT
04/26/2016 — ANNUAL REPORT
09/21/2015 — AMENDED ANNUAL REPORT
04/09/2015 — ANNUAL REPORT
04/22/2014 — AMENDED ANNUAL REPORT
04/02/2014 — AMENDED ANNUAL REPORT
02/20/2014 — ANNUAL REPORT
03/20/2013 — ANNUAL REPORT
03/30/2012 — ANNUAL REPORT
04/18/2011 -- ANNUAL REPORT
04/16/2010 — ANNUAL REPORT
12/15/2009 — Domestic Profit
Detail by Entity Name
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
View image in PDF format
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType= Initial &searchN am eOrder= SW I R EPR OPERT... 2/3
5/22/2017
Detail by Entity Name
Florida Department of State, Division of Corporations
http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= Entity N am a&di recti onType=Initial &searchN am eOrder= SW I R EPR OPERT... 3/3