Search icon

SWIFT TRUST LLC - Florida Company Profile

Company Details

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

SWIFT TRUST 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: 15 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L15000009139
FEI/EIN Number 47-2851237

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

Address: 808 Northwest 8th Street Road, Miami, FL, 33136, US
Mail Address: 6943NW 82ND Ave, Miami, FL, 33166, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldenhorn Matias Manager 808 Northwest 8th Street Road, Miami, FL, 33136
GOLDENHORN MATIAS A Agent 808 Northwest 8th Street Road, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 50 Menores Ave, 731, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2025-01-16 50 Menores Ave, 731, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 50 Menores Ave, 731, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 808 Northwest 8th Street Road, Miami, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 808 Northwest 8th Street Road, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2023-01-17 808 Northwest 8th Street Road, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2019-10-30 GOLDENHORN, MATIAS A -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State