Entity Name: | SWIFTPAC LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jan 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Feb 2013 (12 years ago) |
Document Number: | P13000007098 |
FEI/EIN Number | 461829633 |
Address: | 2281 NW 82ND AVE, DORAL, FL, 33122, US |
Mail Address: | 2281 NW 82nd Ave, Miami, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SWIFTPAC LOGISTICS INC, NEW YORK | 5100625 | NEW YORK |
Name | Role | Address |
---|---|---|
DRAYTON RICARDO F | Agent | 2281 NW 82nd Ave, Miami, FL, 33122 |
Name | Role | Address |
---|---|---|
Drayton Ricardo F | President | 11540 NW 50th Terr, Doral, FL, 33178 |
Name | Role | Address |
---|---|---|
DRAYTON BRITTNEY T | Vice President | 1900 Centre Pointe Blv, Tallahassee, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000103024 | SKYMAX CARGO | ACTIVE | 2021-08-08 | 2026-12-31 | No data | 2281 NW 82ND AVE, DORAL, FL, 33122 |
G21000041779 | CARIBBEAN ENTERPRISES/SWIFTPAC | ACTIVE | 2021-03-26 | 2026-12-31 | No data | 7205 NW 54TH ST, MAIMI, FL, 33166 |
G15000108752 | CARIBBEAN ENTERPRISES/ SWIFTPAC | EXPIRED | 2015-10-27 | 2020-12-31 | No data | 6948 NW 50 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-31 | 2281 NW 82ND AVE, DORAL, FL 33122 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 2281 NW 82nd Ave, Miami, FL 33122 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-15 | 2281 NW 82ND AVE, DORAL, FL 33122 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-16 | DRAYTON, RICARDO F | No data |
AMENDMENT | 2013-02-07 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-26 |
AMENDED ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-11-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State