Search icon

RAPID A.C.T., INC.

Company Details

Entity Name: RAPID A.C.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P01000049151
FEI/EIN Number 651104680
Address: 929 West 60th Street, HIALEAH, FL, 33012, US
Mail Address: 1581 W 49TH STREET, #321, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAPID ACT INC 401(K) PROFIT SHARING PLAN & TRUST 2023 651104680 2024-06-04 RAPID A.C.T. INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053643700
Plan sponsor’s address 1581 W 49THST #321, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing DOLLY E HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
RAPID ACT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651104680 2023-06-08 RAPID A.C.T. INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053643700
Plan sponsor’s address 1581 W 49THST #321, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing DOLLY E HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
RAPID ACT INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651104680 2022-04-20 RAPID A.C.T. INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053643700
Plan sponsor’s address 1581 W 49THST #321, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing DOLLY HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
RAPID ACT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651104680 2021-03-31 RAPID A.C.T. INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053643700
Plan sponsor’s address 1581 W 49TH ST, #321, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing DOLLY HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
RAPID ACT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651104680 2020-07-16 RAPID A.C.T. INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053643700
Plan sponsor’s address 1581 W 49TH STREET, #321, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing DOLLY HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
RAPID ACT INC 401 K PROFIT SHARING PLAN TRUST 2018 651104680 2019-03-29 RAPID A.C.T. INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053643700
Plan sponsor’s address 1581 W 49TH STREET, #321, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing DOLLY HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
RAPID ACT INC 401 K PROFIT SHARING PLAN TRUST 2017 651104680 2018-06-11 RAPID A.C.T. INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3053643700
Plan sponsor’s address 1581 W 49TH STREET, #321, HIALEAH, FL, 33012

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing DOLLY HERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GADEA ALFREDO H Agent 1581 W 49TH STREET, Hialeah, FL, 33012

Vice President

Name Role Address
GADEA ALFREDO H Vice President 1581 W 49TH STREET, HIALEAH, FL, 33012

Director

Name Role Address
GADEA ALFREDO H Director 1581 W 49TH STREET, HIALEAH, FL, 33012
HERNANDEZ DOLLY E Director 1581 W 49TH STREET, HIALEAH, FL, 33012
GADEA ARI Director 1581 WEST 49TH STREET, HIALEAH, FL, 33012
GADEA REBEKAH M Director 1581 WEST 49TH STREET, HIALEAH, FL, 33012

President

Name Role Address
HERNANDEZ DOLLY E President 1581 W 49TH STREET, HIALEAH, FL, 33012

Treasurer

Name Role Address
GADEA ARI Treasurer 1581 WEST 49TH STREET, HIALEAH, FL, 33012

Secretary

Name Role Address
GADEA REBEKAH M Secretary 1581 WEST 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 929 West 60th Street, HIALEAH, FL 33012 No data
AMENDMENT 2020-06-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 1581 W 49TH STREET, #321, Hialeah, FL 33012 No data
CHANGE OF MAILING ADDRESS 2015-04-17 929 West 60th Street, HIALEAH, FL 33012 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 GADEA, ALFREDO H No data
AMENDMENT 2006-10-25 No data No data
AMENDMENT 2004-03-01 No data No data
AMENDMENT AND NAME CHANGE 2001-11-16 RAPID A.C.T., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-09
Amendment 2020-06-15
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State