Search icon

SWIFT MEDICAL TRANS-SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SWIFT MEDICAL TRANS-SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SWIFT MEDICAL TRANS-SERVICES, 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: 11 Mar 2015 (10 years ago)
Date of dissolution: 31 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L15000044018
FEI/EIN Number 47-3393110

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

Address: 475 TARRAGON PLACE, KISSIMMEE, FL, 34758
Mail Address: 475 TARRAGON PLACE, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366803009 2016-03-08 2016-03-08 475 TARRAGON PL, KISSIMMEE, FL, 347583671, US 475 TARRAGON PL, KISSIMMEE, FL, 347583671, US

Contacts

Phone +1 407-747-9635

Authorized person

Name JOSE A TAVAREZ
Role OWNER
Phone 4077479635

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
TAVAREZ JOSE A Manager 475 TARRAGON PLACE, KISSIMMEE, FL, 34758
TAVAREZ JOSE A Agent 475 TARRAGON PLACE, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024602 LOURDES HOME CARE EXPIRED 2016-03-08 2021-12-31 - 475 TARRAGON PLACE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-31 - -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-11
Florida Limited Liability 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State