Search icon

ROD-SPEED INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROD-SPEED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: P10000030753
FEI/EIN Number 272310006
Address: 10665 NW 123RD ST RD, MEDLEY, FL, 33178
Mail Address: 10665 NW 123RD ST RD, MEDLEY, FL, 33178
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGUIZAMON RODRIGO Agent 3301 W 91 TERRACE, Hialeah, FL, 33018
LEGUIZAMON RODRIGO President 3301 W 91 TERRACE, Hialeah, FL, 33018
LEGUIZAMON RODRIGO Director 3301 W 91 TERRACE, Hialeah, FL, 33018
YEPES MARTHA President 3301 W 91 TERRACE, Hialeah, FL, 33018
YEPES MARTHA Director 3301 W 91 TERRACE, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 LEGUIZAMON , RODRIGO -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 3301 W 91 TERRACE, Hialeah, FL 33018 -
AMENDMENT 2015-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 10665 NW 123RD ST RD, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-04-25 10665 NW 123RD ST RD, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000205772 TERMINATED 1000000581249 MIAMI-DADE 2014-02-05 2034-02-13 $ 1,185.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-25
Amendment 2015-03-04

USAspending Awards / Financial Assistance

Date:
2021-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4375.00
Total Face Value Of Loan:
4375.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
372000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4375.00
Total Face Value Of Loan:
4375.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,375
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,375
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,392.38
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,371
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$4,375
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,375
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,414.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $4,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State