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 |
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 |
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 | - | - |
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 |
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