Search icon

ROAD RUNNER AUTO SALES, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROAD RUNNER AUTO SALES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROAD RUNNER AUTO SALES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2003 (22 years ago)
Document Number: L00000007449
FEI/EIN Number 651024390

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

Address: 12800 CAIRO LANE, MIAMI, FL, 33054
Mail Address: 12800 CAIRO LANE, MIAMI, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ JORGE ARTURO Manager 2150 NW 140 AVE, PEMBROKE PINES, FL, 33028
PACHON-FORERO MARIBEL Manager 12800 CAIRO LANE, MIAMI, FL, 33054
PACHON-FORERO MARIBEL Agent 2150 NW 140 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2150 NW 140 AVE, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT NAME CHANGED 2009-09-04 PACHON-FORERO, MARIBEL -
CHANGE OF PRINCIPAL ADDRESS 2006-08-23 12800 CAIRO LANE, MIAMI, FL 33054 -
CHANGE OF MAILING ADDRESS 2006-08-23 12800 CAIRO LANE, MIAMI, FL 33054 -
REINSTATEMENT 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2001-08-29 - -
AMENDMENT 2001-01-04 - -
AMENDMENT 2000-12-15 - -
AMENDMENT AND NAME CHANGE 2000-11-06 ROAD RUNNER AUTO SALES, L.L.C. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State