Search icon

SWIFT CLEANING SERVICES LLC - Florida Company Profile

Company Details

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

SWIFT CLEANING 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: 09 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000164614
FEI/EIN Number 83-1428997

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

Address: 7855 NE 2ND AVE, APT 204, MIAMI, FL, 33138, UN
Mail Address: 15460 sw 284th st, 305, Homestead, FL, 33033, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POKU NICOLETTE A Manager P.O BOX 924191, HOMESTEAD, FL, 33092
POKU NICOLETTE A Agent 15460 Southwest 284th Street, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-30 7855 NE 2ND AVE, APT 204, MIAMI, FL 33138 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 15460 Southwest 284th Street, 4350, Homestead, FL 33035 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 POKU, NICOLETTE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000580278 TERMINATED 1000000906546 DADE 2021-11-08 2031-11-10 $ 1,867.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-09-27
Florida Limited Liability 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1803978705 2021-03-27 0455 PPP 2948 SE 15th Ter, Homestead, FL, 33035-2347
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-2347
Project Congressional District FL-28
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7338.32
Forgiveness Paid Date 2021-10-08

Date of last update: 02 May 2025

Sources: Florida Department of State