Search icon

ROL TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: ROL TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROL TRANSPORT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2005 (20 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P05000097522
FEI/EIN Number 141934189

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

Address: 10832 Nw 27 Street, MIAMI, FL, 33172, US
Mail Address: PO BOX 560238, MIAMI, FL, 33256
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSA RICHARD O President 10832 Nw 27 Street, MIAMI, FL, 33172
LESSA RICHARD O Secretary 10832 Nw 27 Street, MIAMI, FL, 33172
LESSA RICHARD O Treasurer 10832 Nw 27 Street, MIAMI, FL, 33172
LESSA RICHARD O Director 10832 Nw 27 Street, MIAMI, FL, 33172
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 10832 Nw 27 Street, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-04-27 10832 Nw 27 Street, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000320224 ACTIVE 2023-018830-CA-01 MIAMI-DADE 2024-04-16 2029-05-28 $76,829.64 JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853547302 2020-04-30 0455 PPP 13190 sw 63 court, MIAMI, FL, 33156
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062
Loan Approval Amount (current) 2062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State