Search icon

RAINIER 87 CORP.

Company Details

Entity Name: RAINIER 87 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000002780
FEI/EIN Number 271697902
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

Agent

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

President

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

Director

Name Role Address
SMIT WILLIAM R Director 4420 N.W. 3rd AVE, 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 No data 4420 NW 3RD AVENUE, MIAMI, FL, 33127
G10000004975 HAPPY VALET EXPIRED 2010-01-15 2015-12-31 No data 2803 SW 17TH ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4420 N.W. 3rd Avenue, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2016-04-25 4420 N.W. 3rd Avenue, MIAMI, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 4420 N.W. 3rd Avenue, MIAMI, FL 33127 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State