Search icon

RAY'S MOTORSPORTS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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