Search icon

ROAD RUNNER MOVING AND STORAGE INC - Florida Company Profile

Company Details

Entity Name: ROAD RUNNER MOVING AND STORAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROAD RUNNER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2016 (9 years ago)
Date of dissolution: 04 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: P16000014410
FEI/EIN Number 81-1452061

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

Address: 150 NW 176TH ST, STE E, MIAMI, FL, 33169, US
Mail Address: 1835 NE MIAMI GARDENS DR, N MIAMI BEACH, FL, 33179, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIZMAN YOSI President 1835 NE MIAMI GARDENS DR, N MIAMI BEACH, FL, 33179
WIZMAN YOSI Agent 1835 NE MIAMI GARDENS DR, N MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099417 REAL MOVERS MOVING & STORAGE EXPIRED 2016-09-12 2021-12-31 - 1835 NE MIAMI GARDENS DR 545, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-04 - -
CHANGE OF MAILING ADDRESS 2020-06-24 150 NW 176TH ST, STE E, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1835 NE MIAMI GARDENS DR, SUITE 545, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2019-06-25 WIZMAN, YOSI -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 150 NW 176TH ST, STE E, MIAMI, FL 33169 -
AMENDMENT 2018-07-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-06-25
Amendment 2018-07-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
Domestic Profit 2016-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1374747406 2020-05-04 0455 PPP 1835 ne miami garden drive 545, Miami, FL, 33179
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21180.03
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State