Search icon

RAPID EMPLOYMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RAPID EMPLOYMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID EMPLOYMENT GROUP, 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000137383
FEI/EIN Number 205801809

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

Address: 8300 WEST FLAGLER ST, 254-E, MIAMI, FL, 33144
Mail Address: 8300 WEST FLAGLER ST, 254-E, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ TOMAS M President 8300 WEST FLAGLER ST SUITE 254-E, MIAMI, FL, 33144
RODRIGUEZ TOMAS M Director 8300 WEST FLAGLER ST SUITE 254-E, MIAMI, FL, 33144
RODRIGUEZ TOMAS M Agent 8300 WEST FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08346900216 LOGISTAFF, INC EXPIRED 2008-12-11 2013-12-31 - 8300 W FLAGLER ST STE 254E, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-28 8300 WEST FLAGLER ST, 254-2, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2007-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-28 8300 WEST FLAGLER ST, 254-E, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000280234 LAPSED 2013-025256-CA MIAMI-DADE COUNTY CIRCUIT COUR 2016-04-18 2021-04-29 $20,814.12 BANKUNITED, AS ASSIGNEE OF BANKUNITED, FSB, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000289772 TERMINATED 1000000214246 DADE 2011-05-04 2021-05-11 $ 1,505.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-02-28
REINSTATEMENT 2009-10-16
REINSTATEMENT 2008-10-09
REINSTATEMENT 2007-11-28
Off/Dir Resignation 2006-10-30
Domestic Profit 2006-10-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State