Search icon

RAPAX, INC.

Company Details

Entity Name: RAPAX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Apr 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 1986 (38 years ago)
Document Number: 344886
FEI/EIN Number 59-1384285
Mail Address: 11205 NW 7th Avenue, MIAMI, FL 33168
Address: 11205 N.W. 7TH AVENUE, MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA, SONIA D Agent 11205 N.W. 7TH AVENUE, MIAMI, FL 33168

President

Name Role Address
RIVERA, SONIA President 11205 N.W. 7TH AVENUE, MIAMI, FL 33168

Treasurer

Name Role Address
RIVERA, SONIA Treasurer 11205 N.W. 7TH AVENUE, MIAMI, FL 33168

Secretary

Name Role Address
RIVERA, SONIA Secretary 11205 N.W. 7TH AVENUE, MIAMI, FL 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007034 THE ROUNDTABLE LOUNGE ACTIVE 2016-01-19 2026-12-31 No data 11205 NW 7TH AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-03 RIVERA, SONIA D No data
CHANGE OF MAILING ADDRESS 2021-05-19 11205 N.W. 7TH AVENUE, MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 11205 N.W. 7TH AVENUE, MIAMI, FL 33168 No data
REINSTATEMENT 1986-09-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-09-30 11205 N.W. 7TH AVENUE, MIAMI, FL 33168 No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State