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