Search icon

SWIFT AIR, LLC - Florida Company Profile

Company Details

Entity Name: SWIFT AIR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M15000003576
FEI/EIN Number 20-2512506

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

Address: 2406 South 24th Street, Phoenix, AZ, 85034, US
Mail Address: 202 Centreport Drive, Greensboro, NC, 27409, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Rainey Tim President 202 Centreport Drive, Greensboro, NC, 27409
Welsh Brendan Chief Financial Officer 202 Centreport Drive, Greensboro, NC, 27409
Kay Justin Gene 202 Centreport Drive, Greensboro, NC, 27409
New Swift Air Holdings, LLC Manager 2710 E. Old Tower Road, Phoenix, AZ, 85034

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-08-18 2406 South 24th Street, Suite E-102, Phoenix, AZ 85034 -
LC STMNT OF RA/RO CHG 2021-09-09 - -
REGISTERED AGENT NAME CHANGED 2021-09-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-09-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 2406 South 24th Street, Suite E-102, Phoenix, AZ 85034 -

Documents

Name Date
ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2022-02-28
CORLCRACHG 2021-09-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-10-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3290658401 2021-02-04 0455 PPP 5200 NW 36th St, Miami, FL, 33166-2772
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8633087.5
Loan Approval Amount (current) 8633087.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2772
Project Congressional District FL-26
Number of Employees 500
NAICS code 481211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8674952.06
Forgiveness Paid Date 2021-08-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State