Search icon

ROADMAX TRUCKING, TRANSPORTATION AND LOGISTICS LLC

Company Details

Entity Name: ROADMAX TRUCKING, TRANSPORTATION AND LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000047592
FEI/EIN Number 46-2422986
Address: 1774 Annandale Circle, Royal Palm Beach, FL 33411
Mail Address: 1774 Annandale Circle, Royal Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
HARRIS, JONNIE Managing Member 1774 Annandale Circle, Royal Palm Beach, FL 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062211 BUSINESS CREDIT & FINANCING EXPIRED 2018-05-24 2023-12-31 No data 301 YAMATO RD, STE 1240, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 1774 Annandale Circle, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-08-25 1774 Annandale Circle, Royal Palm Beach, FL 33411 No data
LC NAME CHANGE 2018-03-20 ROADMAX TRUCKING, TRANSPORTATION AND LOGISTICS LLC No data
REINSTATEMENT 2017-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-07 UNITED STATES CORPORATION AGENTS, INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-17
LC Name Change 2018-03-20
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-09-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070088203 2020-08-05 0455 PPP STE 1240 301 E YAMATO RD, BOCA RATON, FL, 33431
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4707.5
Loan Approval Amount (current) 4707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State