Loading...
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