Search icon

RAINIER 87 CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAINIER 87 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINIER 87 CORP. 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000002780
FEI/EIN Number 271697902

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

Address: 4420 N.W. 3rd Avenue, MIAMI, FL, 33127, US
Mail Address: 4420 N.W. 3rd Avenue, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMIT WILLIAM R President 4420 N.W. 3rd AVE, MIAMI, FL, 33127
SMIT WILLIAM R Director 4420 N.W. 3rd AVE, MIAMI, FL, 33127
SMIT WILLIAM R Agent 4420 N.W. 3rd Avenue, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121365 LIQUID BUBBLES CLEANERS EXPIRED 2018-11-13 2023-12-31 - 4420 NW 3RD AVENUE, MIAMI, FL, 33127
G10000004975 HAPPY VALET EXPIRED 2010-01-15 2015-12-31 - 2803 SW 17TH ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4420 N.W. 3rd Avenue, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-04-25 4420 N.W. 3rd Avenue, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4420 N.W. 3rd Avenue, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000146993 ACTIVE 1000000947183 MIAMI-DADE 2023-03-22 2033-04-12 $ 561.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000682839 ACTIVE 1000000843749 DADE 2019-10-11 2029-10-16 $ 1,568.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-17
Domestic Profit 2010-01-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State