Entity Name: | ROLAND TRANSPORT DELIVERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Feb 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000021473 |
FEI/EIN Number | 22-3921612 |
Address: | 8872 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 8872 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ROLANDO | Agent | 8872 NW 111TH TERRACE, HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
TORRES ROLANDO | President | 8872 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
TORRES ROLANDO | Director | 8872 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
GONZALEZ ADELA | Secretary | 8872 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018 |
Name | Role | Address |
---|---|---|
GONZALEZ ADELA | Treasurer | 8872 NW 111 TERRACE, HIALEAH GARDENS, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 8872 NW 111 TERRACE, HIALEAH GARDENS, FL 33018 | No data |
REGISTERED AGENT NAME CHANGED | 2007-03-11 | TORRES, ROLANDO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-11 | 8872 NW 111TH TERRACE, HIALEAH GARDENS, FL 33018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-02-12 |
ANNUAL REPORT | 2007-03-11 |
Domestic Profit | 2006-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State