Search icon

SWIFT SOLUTION ATLANTIC LLC - Florida Company Profile

Company Details

Entity Name: SWIFT SOLUTION ATLANTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT SOLUTION ATLANTIC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L14000065382
FEI/EIN Number 37-1755449

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

Address: 1990 NE 163 ST. #236, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1990 NE 163 ST. #236, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVEROV VALERII Member 1990 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
UGALDE KARINA Chief Executive Officer 1990 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
ABBOTT BRIAN AVIA 1990 NE 163 STREET, NORTH MIAMI BEACH, FL, 33162
KAUGAL INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 KAUGAL INC -
LC AMENDMENT 2019-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1990 NE 163 Street 236, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 1990 NE 163 ST. #236, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2015-09-24 - -
CHANGE OF MAILING ADDRESS 2015-09-24 1990 NE 163 ST. #236, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2015-09-10 - -
LC AMENDMENT 2014-06-25 - -
LC AMENDMENT 2014-05-08 - -
LC STMNT CORR/NC 2014-04-28 SWIFT SOLUTION ATLANTIC LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
LC Amendment 2019-11-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State