Search icon

RYOKOO MOTORS, LLC. - Florida Company Profile

Company Details

Entity Name: RYOKOO MOTORS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYOKOO MOTORS, LLC. 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: 29 May 2007 (18 years ago)
Document Number: L07000056665
FEI/EIN Number 260263533

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

Mail Address: 8283 NW 64 ST #3, MIAMI, FL, 33166, US
Address: 8283 NW 64 ST, # 3, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLICHT FREDDY J Manager 8283 NW 64 ST #3, MIAMI, FL, 33166
SCHLICHT FREDDY J Agent 8283 NW 64 ST #3, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000111314 ANTENNA CREW SERVICES EXPIRED 2019-10-13 2024-12-31 - 11164 NW 73 ST, MIAMI, FL, 33178
G13000114025 RYOKOO FLEET SOLUTIONS EXPIRED 2013-11-20 2018-12-31 - 8285 NW 64TH ST, # 3, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-05 8283 NW 64 ST, # 3, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 8283 NW 64 ST #3, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 8283 NW 64 ST, # 3, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-03-18 SCHLICHT, FREDDY J -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State