Search icon

RAPA NUI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RAPA NUI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPA NUI INTERNATIONAL, 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: 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: 01 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: P02000072070
FEI/EIN Number 134249245

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

Address: 2749 CENTER COURT DRIVE, WESTON, FL, 33332
Mail Address: 2749 CENTER COURT DRIVE, WESTON, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEROS MANNETT RUBEN ARMANDO Vice President 2749 CENTER COURT DRIVE, WESTON, FL, 33332
RIVEROS MANNETT ANA ELIZABETH Secretary 2749 CENTER COURT DRIVE, WESTON, FL, 33332
RIVEROS MANNETT PATRICIA LORET Treasurer 2749 CENTER COURT DRIVE, WESTON, FL, 33332
MANNETT DE RIVEROS ANA ELBA President 2749 CENTER COURT DRIVE, WESTON, FL, 33332
GONZALEZ AVEL Agent 2688 SW 137 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-05 GONZALEZ, AVEL -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 2688 SW 137 AVE, MIAMI, FL 33175 -
PENDING REINSTATEMENT 2012-08-09 - -
REINSTATEMENT 2012-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State