Search icon

RICHARD ROTH INC. - Florida Company Profile

Company Details

Entity Name: RICHARD ROTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD ROTH 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: 21 Dec 1992 (32 years ago)
Document Number: P92000014463
FEI/EIN Number 650378663

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

Address: 10390 SW 115 STREET, MIAMI, FL, 33176, US
Mail Address: 10390 SW 115 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH RICHARD President 10390 SW 115 STREET, MIAMI, FL, 33176
ROTH RICHARD Agent 10390 SW 115 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-07-05 10390 SW 115 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2001-07-05 10390 SW 115 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 10390 SW 115 STREET, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
AHMAD KADHUM HASSAN VS M.I.D. OVERSEAS, INC., et al. 4D2016-3564 2016-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-28017

Parties

Name AHMAD KADHUM HASSAN
Role Appellant
Status Active
Name CAR UZD
Role Appellee
Status Active
Name FLORIDA DEPT. OF MOTOR VEHICLES
Role Appellee
Status Active
Name LUXURY AUTOS, INC.
Role Appellee
Status Active
Name M.I.D. OVERSEAS, INC.
Role Appellee
Status Active
Representations JOSEPH CICHOWSKI, CARLOS F. RODRIGUEZ
Name RICHARD ROTH INC.
Role Appellee
Status Active
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M.I.D. OVERSEAS, INC.
Docket Date 2016-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AHMAD KADHUM HASSAN
Docket Date 2016-10-20
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2528808503 2021-02-20 0491 PPS 13506 Summerport Village Pkwy # 117, Windermere, FL, 34786-7366
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7366
Project Congressional District FL-11
Number of Employees 2
NAICS code 541350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21005.5
Forgiveness Paid Date 2021-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State