Entity Name: | RAY'S MOTORSPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAY'S MOTORSPORTS 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. |
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: | 09 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Feb 2019 (6 years ago) |
Document Number: | L13000004308 |
FEI/EIN Number |
90-0932431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14618 NW 26 Ave, Opa Locka, FL, 33054, US |
Mail Address: | 14618 NW 26 Ave, MIAMI, 33054, UN |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Raymond Mario | Manager | 14618 NW 26 Ave, Opa Locka, FL, 33054 |
Altidor Herna | Manager | 14618 NW 26 Ave, Opa Locka, FL, 33054 |
GERVAIS ONYDER | Manager | 14618 NW 26 AVENUE, OPA LOCKA, FL, 33054 |
GERVAIS COURTNEY | Manager | 14618 NW 26 Ave, Opa Locka, FL, 33054 |
Fleuridor Reynald | Manager | 14618 NW 26 Ave, Opa Locka, FL, 33054 |
GERVAIS ONYDER | Agent | 14618 NW 26 AVENUE, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-27 | 14618 NW 26 Ave, Opa Locka, FL 33054 | - |
LC AMENDMENT | 2019-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | GERVAIS, ONYDER | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-01 | 14618 NW 26 AVENUE, OPA LOCKA, FL 33054 | - |
LC AMENDMENT | 2017-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 14618 NW 26 Ave, Opa Locka, FL 33054 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000507113 | ACTIVE | 1000000936172 | DADE | 2022-10-31 | 2042-11-02 | $ 18,835.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
LC Amendment | 2019-02-01 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-09-21 |
LC Amendment | 2017-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State