Search icon

RAPID TOW, LLC - Florida Company Profile

Company Details

Entity Name: RAPID TOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RAPID TOW, 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: 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: 28 Apr 2009 (16 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: L09000040621
FEI/EIN Number 80-0397571

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

Address: 4579 nw 36 Ave, MIAMI, FL 33142
Mail Address: 4579 NW 36 Ave, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORTA, GERARDO Agent 4579 NW 36 Ave, MIAMI, FL 33142
DORTA, GERARDO Manager 4579 NW 36 Ave, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 4579 nw 36 Ave, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-04-09 4579 nw 36 Ave, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 4579 NW 36 Ave, MIAMI, FL 33142 -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000238523 ACTIVE 19CV23585 USDC SOUTHERN DIST. FLORIDA 2020-01-08 2025-06-25 $85,300.50 MAERSK LINE A/S C/O STEPHEN M. UTHOFF ESQ.,, 111 W. OCEAN BLVD., SUITE 1960, LONG BEACH CA 90802

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-27
REINSTATEMENT 2012-01-13
Florida Limited Liability 2009-04-28

Date of last update: 24 Feb 2025

Sources: Florida Department of State