Search icon

ROADWAY MOVING AND STORAGE, INC - Florida Company Profile

Company Details

Entity Name: ROADWAY MOVING AND STORAGE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROADWAY MOVING AND STORAGE, 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: 13 Feb 2015 (10 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: P15000014926
FEI/EIN Number NOT APPLICABLE

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

Address: 4750 NW 15th Avenue, Fort Lauderdale, FL, 33309, US
Mail Address: 1135 Bronx River Ave, Bronx, NY, 10472, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPIR RAZ President 1835 NE MIAMI GARDENS DR 545, N MIAMI BEACH, FL, 33179
SAPIR RAZ Agent 1835 NE MIAMI GARDENS DR 545, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-03-26 - -
VOLUNTARY DISSOLUTION 2024-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4750 NW 15th Avenue, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-03-08 4750 NW 15th Avenue, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2021-11-09 - -
REGISTERED AGENT NAME CHANGED 2021-11-09 SAPIR, RAZ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 1835 NE MIAMI GARDENS DR 545, N MIAMI BEACH, FL 33179 -
AMENDMENT 2017-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Revocation of Dissolution 2024-03-26
VOLUNTARY DISSOLUTION 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-11-09
Amendment 2017-10-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-09-14
Domestic Profit 2015-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State