Search icon

ROLY AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: ROLY AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLY AUTO SALES, 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: 07 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000000943
FEI/EIN Number 650382588

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

Address: 3451 N.W. 48TH STREET, MIAMI, FL, 33142
Mail Address: 3451 N.W. 48TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROLANDO E President 15590 S.W. 58TH ST., MIAMI, FL, 33192
MARTINEZ ROLANDO E Director 15590 S.W. 58TH ST., MIAMI, FL, 33192
TRIANA AMBROSINA S Secretary 15590 S.W. 58TH ST., MIAMI, FL, 33192
TRIANA AMBROSINA S Director 15590 S.W. 58TH ST., MIAMI, FL, 33192
MARTINEZ LAZARO R Treasurer 15590 S.W. 58TH ST., MIAMI, FL, 33192
MARTINEZ LAZARO R Director 15590 S.W. 58TH ST., MIAMI, FL, 33192
TRIANA AMBROSINA A Agent 3451 N.W. 48TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State