Search icon

SWIFT TRANSPORTATION CO OF ARIZONA, LLC - Florida Company Profile

Company Details

Entity Name: SWIFT TRANSPORTATION CO OF ARIZONA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: M10000003317
FEI/EIN Number 86-0265030

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

Address: 2200 South 75th Avenue, Phoenix, AZ, 85043, US
Mail Address: 2200 South 75th Avenue, Phoenix, AZ, 85043, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Miller Adam Chief Executive Officer 2200 South 75th Avenue, Phoenix, AZ, 85043
Hess Andrew Chief Financial Officer 2200 South 75th Avenue, Phoenix, AZ, 85043
Carlson Todd Secretary 2200 South 75th Avenue, Phoenix, AZ, 85043
Griffin Lowell Assi 2200 South 75th Avenue, Phoenix, AZ, 85043
Stewart Brad Assi 2200 South 75th Avenue, Phoenix, AZ, 85043
Swift Transportation Co., LLC Member 2200 South 75th Avenue, Phoenix, AZ, 85043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-02 2200 South 75th Avenue, Phoenix, AZ 85043 -
CHANGE OF MAILING ADDRESS 2024-07-02 2200 South 75th Avenue, Phoenix, AZ 85043 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 NRAI SERVICES INC -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-07 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-03-17

Date of last update: 03 May 2025

Sources: Florida Department of State