Search icon

RODRIGUEZ AUTO TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ AUTO TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGUEZ AUTO TRANSPORT CORP. 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: 08 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P95000010751
FEI/EIN Number 650556207

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

Address: 4855 NW 72ND AVE, MIAMI, FL, 33166, US
Mail Address: 4300 N.W. 79 AVENUE, G-1, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DANIEL N Agent 4300 N.W. 79 AVENUE, G-1, DORAL, FL, 33166
RODRIGUEZ DANIEL N President 4300 N.W. 79 AVENUE, G-1, DORAL, FL, 33166
RODRIGUEZ DANIEL N Director 4300 N.W. 79 AVENUE, G-1, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 4855 NW 72ND AVE, MIAMI, FL 33166 -
REINSTATEMENT 2011-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-28 4300 N.W. 79 AVENUE, G-1, DORAL, FL 33166 -
CANCEL ADM DISS/REV 2007-09-28 - -
CHANGE OF MAILING ADDRESS 2007-09-28 4855 NW 72ND AVE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001657072 LAPSED 13-025930 CA 27 MIAMI-DADE COUNTY 2013-10-29 2018-11-12 $16,547.78 FLEETONE, LLC, 5042 LINBAR DRIVE, NASHVILLE, TN 37211

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8215528607 2021-03-24 0455 PPP 4300 NW 79th Ave # G # 1, Doral, FL, 33166-6354
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14417
Loan Approval Amount (current) 14417
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 Doral, MIAMI-DADE, FL, 33166-6354
Project Congressional District FL-26
Number of Employees 4
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State