Search icon

RAPID RESPONSE CLAIMS ADJUSTERS, INC. - Florida Company Profile

Company Details

Entity Name: RAPID RESPONSE CLAIMS ADJUSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID RESPONSE CLAIMS ADJUSTERS, 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: 19 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000083520
FEI/EIN Number 205062713

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

Address: 10446 NW 31 TERRACE, MIAMI, FL, 33172
Mail Address: 10446 NW 31 TERRACE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIZ MARIO E President 10446 NW 31 TERRACE, MIAMI, FL, 33172
ROIZ VIVIAN Vice President 10446 NW 31 TERRACE, MIAMI, FL, 33172
ROIZ MARIO E Agent 10446 NW 31 TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 10446 NW 31 TERRACE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-04-20 10446 NW 31 TERRACE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-20 10446 NW 31 TERRACE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-04-20
Domestic Profit 2006-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State