Entity Name: | ROLY ROLL MOTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROLY ROLL MOTORS 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: |
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: | 17 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2023 (2 years ago) |
Document Number: | P12000046252 |
FEI/EIN Number |
45-5301012
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12080 SW 127TH AVE, MIAMI, FL, 33186, US |
Address: | 2270 NW 36 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morejon Rolando A | President | 2270 nw 36th St, Miami, FL, 33142 |
ROLY ROLL MOTORS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-17 | roly roll motors | - |
CHANGE OF MAILING ADDRESS | 2023-03-17 | 2270 NW 36 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2023-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 2270 NW 36 ST, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 2270 NW 36 ST, MIAMI, FL 33142 | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-04-04 |
REINSTATEMENT | 2023-03-17 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-25 |
AMENDED ANNUAL REPORT | 2017-10-12 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State