Search icon

RAPIDMODZ INC. - Florida Company Profile

Company Details

Entity Name: RAPIDMODZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPIDMODZ 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: 09 Dec 2009 (15 years ago)
Date of dissolution: 26 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2014 (11 years ago)
Document Number: P09000099142
FEI/EIN Number 800520516

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

Address: 2201 Sterling Rd, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2201 Sterling Rd, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLUBEV MIKHAIL President 18397 NE 4TH CT, NORTH MIAMI, FL, 33162
GOLUBEV MIKHAIL Agent 100 Bayview Drive, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2201 Sterling Rd, Suite 101, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2013-03-25 2201 Sterling Rd, Suite 101, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 100 Bayview Drive, apt #616, Sunny Isles Beach, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000643618 LAPSED CACE-13-019966 7TH JC, BROWARD COUNTY, FL 2014-04-29 2019-05-12 $217,242.15 TCF EQUIPMENT FINANCE, INC., 11100 WAYZATA BOULEVARD, SUITE 801, MINNETONKA, MN 55305

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-26
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-04
Domestic Profit 2009-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State