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 |
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 |
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 | - | - |
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