Search icon

SWIFT CUSTOMS HOUSE BROKERS LLC - Florida Company Profile

Company Details

Entity Name: SWIFT CUSTOMS HOUSE BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT CUSTOMS HOUSE BROKERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000111465
FEI/EIN Number 271367190

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

Address: 8200 NW 41ST STREET, DORAL, FL, 33166, US
Mail Address: 8200 NW 41ST STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYALA ROLANDO Manager 8200 NW 41ST STREET, DORAL, FL, 33166
RODRIGUEZ GLADYS G Agent 8200 NW 41ST STREET, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124741 SWIFT WORLDWIDE LOGISTICS, LLC. EXPIRED 2011-12-21 2016-12-31 - 12355 SW 18TH STREET, #112, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-16 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-05-16 RODRIGUEZ, GLADYS G -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-05-16 8200 NW 41ST STREET, SUITE 200, DORAL, FL 33166 -
LC AMENDMENT 2014-10-21 - -
LC AMENDMENT 2010-03-19 - -

Documents

Name Date
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-02-20
LC Amendment 2014-10-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-04-28
LC Amendment 2010-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State