Search icon

SWIFTBOOKS LLC - Florida Company Profile

Company Details

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

SWIFTBOOKS 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: 26 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L18000251898
FEI/EIN Number 84-3622380

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

Address: 12150 SW 128 CT, MIAMI, FL, 33186, US
Mail Address: 12150 SW 128 CT, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESAR DANNY Manager 12150 SW 128 CT, MIAMI, FL, 33186
SWIFTBOOKS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023369 ONLINE TAXES INC ACTIVE 2021-02-17 2026-12-31 - 5966 S DIXIE HWY SUITE 300, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 12150 SW 128 CT, Suite 221, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-12-13 12150 SW 128 CT, Suite 221, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 12150 SW 128 CT, Suite 221, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-29 - -

Documents

Name Date
REINSTATEMENT 2024-12-13
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-12-02
LC Amendment 2021-10-29
ANNUAL REPORT 2021-02-17
LC Name Change 2021-01-29
LC Amendment 2020-01-24
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-11-26
Florida Limited Liability 2018-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State