Search icon

RAPID EXPRESS SERVICES INC - Florida Company Profile

Company Details

Entity Name: RAPID EXPRESS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID EXPRESS SERVICES 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: 08 Jan 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Aug 2021 (4 years ago)
Document Number: P03000002521
FEI/EIN Number 113677865

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

Address: 1093 A. WEST 29TH STREET, HIALEAH, FL, 33012
Mail Address: 1093 A. WEST 29TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURI OSVALDO A President 1093 A. WEST 29TH STREET, HIALEAH, FL, 33012
SURI OSVALDO A Agent 1093 A. WEST 29TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 SURI, OSVALDO A -
AMENDMENT AND NAME CHANGE 2021-08-16 RAPID EXPRESS SERVICES INC -
AMENDMENT 2020-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 1093 A. WEST 29TH STREET, HIALEAH, FL 33012 -
REINSTATEMENT 2014-09-10 - -
PENDING REINSTATEMENT 2014-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000419990 TERMINATED 1000000654060 MIAMI-DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000139245 TERMINATED 1000000567862 MIAMI-DADE 2014-01-17 2024-01-29 $ 339.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000079938 TERMINATED 1000000567861 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000238504 TERMINATED 1000000260973 DADE 2012-03-26 2032-03-28 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-13
Amendment and Name Change 2021-08-16
ANNUAL REPORT 2021-04-09
Amendment 2020-08-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State