Search icon

RAPID RUNNER MESSENGER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RAPID RUNNER MESSENGER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID RUNNER MESSENGER SERVICES, 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: 12 Jun 1989 (36 years ago)
Date of dissolution: 03 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: K94836
FEI/EIN Number 650126220

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

Address: 6065 NW 81 AVENUE, MIAMI, FL, 33166, US
Mail Address: 6065 NW 81 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERA & AMADOR, P.A. Agent -
PARAJON MIRTA R President 8059 N.W. 54 STREET, MIAMI, FL, 33166
PARAJON MIRTA President 8059 N.W. 54 STREET, MIAMI, FL
PARAJON MIRTA M Secretary 8059 N.W. 54 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 6065 NW 81 AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-12 6065 NW 81 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-04-25 CARRERA & AMADOR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-25 780 NW 42 AVE., SUITE 423, MIAMI, FL 33126 -

Documents

Name Date
Voluntary Dissolution 2006-04-03
ANNUAL REPORT 2005-04-12
Off/Dir Resignation 2004-07-23
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-05
ANNUAL REPORT 1998-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State