Search icon

RAPID CAPITAL FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: RAPID CAPITAL FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID CAPITAL FINANCE, 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: 17 Dec 2014 (10 years ago)
Date of dissolution: 15 Sep 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2023 (a year ago)
Document Number: L14000192794
FEI/EIN Number 61-1752013

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

Address: 11900 Biscayne Blvd., Ste 201, Miami, FL, 33181, US
Mail Address: 11900 Biscayne Blvd., Ste 201, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gardner Marc Manager 250 Stephenson Highway, Troy, FL, 48033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000014607 RAPID CAPITAL FUNDING EXPIRED 2018-01-26 2023-12-31 - 11900 BISCAYNE BLVD., SUITE 201, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-09-15 - -
LC DISSOCIATION MEM 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 11900 Biscayne Blvd., Ste 201, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-04-22 11900 Biscayne Blvd., Ste 201, Miami, FL 33181 -
LC NAME CHANGE 2015-01-20 RAPID CAPITAL FINANCE, LLC -

Court Cases

Title Case Number Docket Date Status
STEVEN A. HENELL, INC. AND STEVEN A. HENELL, VS RAPID CAPITAL FINANCE, LLC, etc., 3D2018-1911 2018-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-2614

Parties

Name STEVEN A. HENELL, INC.
Role Appellant
Status Active
Name RAPID CAPITAL FINANCE, LLC
Role Appellee
Status Active
Representations MARK EDELSON, STEVEN J. GUTTER
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s orders dated May 14, 2019 and June 5, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Cohen Law and Danielle Cohen Higgins, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2019-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW
On Behalf Of STEVEN A. HENELL, INC.
Docket Date 2019-05-14
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RAPID CAPITAL FINANCE, LLC
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STEVEN A. HENELL, INC.
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-120 days to 4/12/19
Docket Date 2018-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 8, 2018.
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RAPID CAPITAL FINANCE, LLC
Docket Date 2018-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVEN A. HENELL, INC.
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
FN JUICE DISTRIBUTORS, INC., et al., VS RAPID CAPITAL FINANCE , LLC, etc., 3D2018-0897 2018-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-3249

Parties

Name FN JUICE DISTRIBUTORS, INC.,
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name JOSE M. GUERRERO
Role Appellant
Status Active
Name RAPID CAPITAL FINANCE, LLC
Role Appellee
Status Active
Representations STEVEN J. GUTTER
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FN JUICE DISTRIBUTORS, INC.,
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTFIED.
Docket Date 2018-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FN JUICE DISTRIBUTORS, INC.,

Documents

Name Date
LC Voluntary Dissolution 2023-09-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-24
CORLCDSMEM 2021-12-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State