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 |
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 |
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 | - | - |
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