Search icon

ROAD PRO SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ROAD PRO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROAD PRO SERVICES 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: 18 Jun 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Sep 2024 (6 months ago)
Document Number: L21000284969
FEI/EIN Number 87-1328887

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

Address: 23041 SW 107 AVE, MIAMI, FL, 33170, US
Mail Address: 23041 SW 107 AVE, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER SISSY I Authorized Member 23041 SW 107 AVE, MIAMI, FL, 33170
Fernandez Rafael Authorized Member 23041 SW 107 AVE, MIAMI, FL, 33170
Soler Sissy I Agent 23041 SW 107 AVE, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117135 ROAD PRO SERVICES LLC ACTIVE 2024-09-18 2029-12-31 - 23041 SW 107 AVE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-09-18 ROAD PRO SERVICES LLC -
REINSTATEMENT 2024-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 23041 SW 107 AVE, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 23041 SW 107 AVE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2024-09-03 23041 SW 107 AVE, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2024-09-03 Soler, Sissy I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
LC Amendment and Name Change 2024-09-18
REINSTATEMENT 2024-09-03
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-06-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State