Active
Updated 3/28/2025 5:25:44 PM

Swift Refrigerated Service, LLC

Swift Refrigerated Service, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 30, 2014, under the California Secretary of State’s registration number 201412210017. It is currently listed as an active entity.

The principal and mailing address of Swift Refrigerated Service, 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 Refrigerated Service, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201412210017
Date Filed April 30, 2014
Company Age 11 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Swift Refrigerated Service, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

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 7/2/2024
Effective Date
Description

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

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/29/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 04/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/9/2018
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 8/9/2017
Effective Date 8/9/2017
Description

Legacy Comment
From: Calif Name Amended From: Central Refrigerated Service, LLC
To: Calif Name Amended To: Swift Refrigerated Service, LLC

Legacy Comment
From: Foreign Name Amended From: Central Refrigerated Service, LLC
To: Foreign Name Amended To: Swift Refrigerated Service, LLC

Event Type Initial Filing
Filed Date 4/30/2014
Effective Date
Description

Document Images