Active
Updated 7/15/2025 12:00:00 AM

Swift Logistics, LLC

Swift Logistics, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 25, 2019, under the California Secretary of State’s registration number 201912210336. It is currently listed as an active entity.

The principal and mailing address of Swift Logistics, LLC is 2200 South 75th Avenue, Phoenix, AZ 85043, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Swift Logistics, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201912210336
Date Filed April 25, 2019
Company Age 6 years 3 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business FREIGHT BROKERAGE COMPANY

The data on Swift Logistics, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2200 South 75th Avenue
Phoenix, AZ 85043

Mailing Address

2200 South 75th Avenue
Phoenix, AZ 85043

Agent

1505 Corporation
National Registered Agents, Inc.
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Knx Logistics LLC
2200 South 75th Avenue
Phoenix, AZ 85043

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/22/2025
Effective Date
Description

Principal Address 1
From: 2200 S. 75th Avenue
To: 2200 South 75th Avenue

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 4/28/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/6/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 4/25/2019
Effective Date
Description

Document Images