Search icon

RAPID RESPONSE COURIER & CARGO EXPRESS DELIVERY SERVICE LLC - Florida Company Profile

Company Details

Entity Name: RAPID RESPONSE COURIER & CARGO EXPRESS DELIVERY SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID RESPONSE COURIER & CARGO EXPRESS DELIVERY SERVICE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jan 2015 (10 years ago)
Document Number: L07000033981
FEI/EIN Number 562651944

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

Address: 9949 NW 89 AVE, MEDLEY, FL, 33178, US
Mail Address: P.O. BOX 66-8035, MIAMI, FL, 33166, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEJAS GUSTAVO President 16324 SW 15th Street, Pembroke Pines, FL, 33027
OBANDO MARTHA L Manager 12704 S.W. 50TH STREET, MIRMAR, FL, 33027
CEJAS GUSTAVO Agent 16324 SW 15th Street, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117911 RAPID ASSEMBLY SERVICE ACTIVE 2023-09-24 2028-12-31 - 16324 SW 15TH ST, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 9949 NW 89 AVE, BAY # 18, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 16324 SW 15th Street, Pembroke Pines, FL 33027 -
LC AMENDMENT 2015-01-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 CEJAS, GUSTAVO -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-18
LC Amendment 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State