Search icon

RAPI 2 COFFEE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: RAPI 2 COFFEE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPI 2 COFFEE SHOP, 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: 13 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000131279
FEI/EIN Number 651166378

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

Address: 1000-B EAST LEJEUNE ROAD, HIALEAH, FL, 33010
Mail Address: 1000-B EAST LEJEUNE ROAD, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ORLANDO President 12 EAST 14 STREET, HIALEAH, FL, 33010
CARMENATES MISAEL Agent 433 EAST 9 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-28 433 EAST 9 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2012-03-28 CARMENATES, MISAEL -
AMENDMENT 2011-04-22 - -
AMENDMENT 2008-04-24 - -
AMENDMENT 2006-06-05 - -
AMENDMENT 2004-09-27 - -
NAME CHANGE AMENDMENT 2003-01-09 RAPI 2 COFFEE SHOP, INC. -

Documents

Name Date
Off/Dir Resignation 2012-12-10
ANNUAL REPORT 2012-03-28
Amendment 2011-04-22
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-17
Amendment 2008-04-24
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-03-07
Amendment 2006-06-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State