Search icon

ROADRUNNERS USA MIAMI-DADE, CORP.

Company Details

Entity Name: ROADRUNNERS USA MIAMI-DADE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2005 (19 years ago)
Document Number: P05000161547
FEI/EIN Number 203926582
Address: 399 SW BRODERICK DR, LAKE CITY, FL, 32025, US
Mail Address: 399 SW BRODERICK DR, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Lopez Hernel F Agent 399 SW BRODERICK DR, LAKE CITY, FL, 32025

President

Name Role Address
LOPEZ HERNEL F President 399 SW BRODERICK DR, LAKE CITY, FL, 32025

Director

Name Role Address
LOPEZ HERNEL F Director 399 SW BRODERICK DR, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071328 CARBATTERYWESTPALMBEACH.COM ACTIVE 2024-06-07 2029-12-31 No data 833 MILITARY TRAIL #0680, WEST PALM BEACH, FL, 33415
G20000157185 CARBATTERYMIAMI.COM ACTIVE 2020-12-10 2025-12-31 No data 774 SW 8 TERRACE, FLORIDA CITY, FL, 33034
G12000100085 HELP305.COM EXPIRED 2012-10-12 2017-12-31 No data 9595 FOUNTAINEBLEAU BLVD, SUITE- 1906, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 399 SW BRODERICK DR, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2022-01-22 399 SW BRODERICK DR, LAKE CITY, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 399 SW BRODERICK DR, LAKE CITY, FL 32025 No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Lopez, Hernel F No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-07-08
AMENDED ANNUAL REPORT 2015-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State