Search icon

ROADSIDE TOWING & RECOVERY CO. - Florida Company Profile

Company Details

Entity Name: ROADSIDE TOWING & RECOVERY CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADSIDE TOWING & RECOVERY CO. 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: 14 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Aug 2022 (3 years ago)
Document Number: P14000092898
FEI/EIN Number 47-2396016

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

Address: 11900 SW 222 STREET, MIAMI, FL, 33170, US
Mail Address: PO BOX 2004, LABELLE, FL, 33975, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENDES GUERRA KLEIVYS C Vice President 11900 SW 222 STREET, MIAMI, FL, 33170
DIAZ MICHAEL President 11900 SW 222 STREET, MIAMI, FL, 33170
Prendes Guerra Kleivys c Agent 11900 SW 222 STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 Prendes Guerra, Kleivys c -
CHANGE OF MAILING ADDRESS 2024-04-19 11900 SW 222 STREET, MIAMI, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 11900 SW 222 STREET, MIAMI, FL 33170 -
AMENDMENT 2022-08-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 11900 SW 222 STREET, MIAMI, FL 33170 -
AMENDMENT 2017-11-29 - -
AMENDMENT 2017-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000766491 ACTIVE 1000001021054 DADE 2024-11-27 2044-12-04 $ 3,228.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000766483 ACTIVE 1000001021053 DADE 2024-11-27 2044-12-04 $ 12,260.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
AMENDED ANNUAL REPORT 2024-08-07
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-09
Amendment 2022-08-17
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State