Search icon

ROLLING WHEELS, INC. - Florida Company Profile

Company Details

Entity Name: ROLLING WHEELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLING WHEELS, 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 Dec 1991 (33 years ago)
Document Number: V00198
FEI/EIN Number 650301656

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

Address: 125 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 125 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRASER IRVINE I President 125 E. SUNRISE BLVD., FT. LAUDERDALE, FL, 33304
FRASER IRVINE I Director 125 E. SUNRISE BLVD., FT. LAUDERDALE, FL, 33304
Dai Yona Vice President 125 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
Shomart Ofra Secretary 125 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
FRASER IRVINE I Agent 125 EAST SUNRISE BLVD., FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-28 FRASER, IRVINE I -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 125 EAST SUNRISE BLVD, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2004-04-20 125 EAST SUNRISE BLVD, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 125 EAST SUNRISE BLVD., FT LAUDERDALE, FL 33304 -

Court Cases

Title Case Number Docket Date Status
MARGARITA J. FRIAS VS ROLLING WHEELS, INC. and PREMIER AUTO FINANCE, etc 4D2014-3340 2014-09-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-15720 CACE 14

Parties

Name MARGARITA J. FRIAS
Role Appellant
Status Active
Representations Jose A. Armas, ALFREDO DE ARMAS, DANA L. MANNER, NICHOLAS MCCARVILLE
Name ROLLING WHEELS, INC.
Role Appellee
Status Active
Representations CARLOS MESA, Matthew G. Krause, David W. Langley, Robert E. Sickles, John P. Gaset, Jerome R. Schechter
Name PREMIER AUTO FINANCE OF SOUTH
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed September 24, 2014, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1 and 2.
Docket Date 2015-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed October 6, 2014, for attorney's fees is hereby denied.
Docket Date 2015-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-03-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-12-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ (SUPPLEMENTAL)
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-12-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the preparation and filing of the supplemental appendix to the initial brief.
Docket Date 2014-11-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-11-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's motion filed October 31, 2014, to supplement the appendix to the initial brief is granted. The material requested in the motion shall be included in the supplemental appendix to the initial brief. The appellant shall prepare and file the supplemental appendix to the initial brief within ten (10) days from the date of this order.
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 27, 2014, for extension of time, is granted. Appellee's answer brief was filed November 3, 2014.
Docket Date 2014-11-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ROLLING WHEELS, INC.
Docket Date 2014-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (PREMIER AUTO FINANCE OF SOUTH FLORIDA, INC.)
On Behalf Of ROLLING WHEELS, INC.
Docket Date 2014-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-10-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's notice of filing transcript filed October 23, 2014, is hereby stricken without prejudice to filing a motion to supplement the appendix to the initial brief with the transcript.
Docket Date 2014-10-28
Type Notice
Subtype Notice
Description Notice ~ (STRICKEN) THAT COUNSEL FOR APLNT. HAS NO OBJECTION TO APPELLEE'S MOTION FOR EXT. OF TIME
On Behalf Of ROLLING WHEELS, INC.
Docket Date 2014-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROLLING WHEELS, INC.
Docket Date 2014-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-10-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee, Premier Auto Finance of South Florida, Inc.¿s motion filed October 15, 2014, to dismiss appeal is denied as moot.
Docket Date 2014-10-15
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-10-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (PREMIER AUTO FINANCE OF SOUTH FLORIDA, INC.) (DENIED AS MOOT 10/22/14)
On Behalf Of ROLLING WHEELS, INC.
Docket Date 2014-10-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CA Alfredo De Armas 360708
Docket Date 2014-09-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 6, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-09-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGARITA J. FRIAS
Docket Date 2014-09-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2014-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***TREATED AS DUPLICATE***
On Behalf Of MARGARITA J. FRIAS

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966237301 2020-04-29 0455 PPP 125 E Sunrise Blvd, FORT LAUDERDALE, FL, 33304-1952
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33271.32
Loan Approval Amount (current) 33271.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-1952
Project Congressional District FL-23
Number of Employees 3
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33718.64
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State