Active
Updated 3/22/2025 11:17:38 PM

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, 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
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

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 3/22/2025.

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.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

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