Search icon

HORIZON RAPID BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: HORIZON RAPID BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZON RAPID BUILDERS 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: 22 Feb 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000020696
FEI/EIN Number 043606028

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

Address: 8866 SW 129 STREET, MIAMI, FL, 33176
Mail Address: 8866 SW 129 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTO PUENTES O Chief Operating Officer 9501 GRAYSTOKE LAND, MIAMI, FL, 32817
VILLAVICENCIO ROBERT M Chief Executive Officer 14960 SW 167 STREET, MIAMI, FL, 33187
VALENTE ANDREA President 14960 SW 167TH STREET, MIAMI, FL, 33187
VALENTE ANDREA Director 14960 SW 167TH STREET, MIAMI, FL, 33187
ABRAMSON EDWARD J Agent 7270 NW 12 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-12 8866 SW 129 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2003-12-12 7270 NW 12 STREET, #580, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-12-12 8866 SW 129 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2003-12-12 ABRAMSON, EDWARD JP.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000364151 ACTIVE 1000000272506 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J05000172764 LAPSED 05-2877 CC 26 (02) MIAMI-DADE COUNTY COURT 2005-10-14 2010-11-15 $12,281.50 WAREHOUSES BY THE FALLS, INC, 12900 SW 89TH COURT, MIAMI, FLORIDA 33176

Documents

Name Date
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-12-12
Domestic Profit 2002-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State