Search icon

RAPID REPAIRS, INC - Florida Company Profile

Company Details

Entity Name: RAPID REPAIRS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID REPAIRS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 2011 (13 years ago)
Document Number: P11000085138
FEI/EIN Number 453456348

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

Address: 2893 Executive Park Drive, #122, Weston, FL, 33331, US
Mail Address: 2893 Executive Park Drive, #122, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siddiq Mohammed A President 2893 Executive Park Drive, Weston, FL, 33331
Siddiq Mohammed A Agent 2893 Executive Park Drive, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058681 RAPID CONSTRUCTION ACTIVE 2020-05-27 2025-12-31 - 12240 SW 53RD STREET, SUITE 502, COOPER CITY, FL, 33330
G14000053140 RAPID CONSTRUCTION EXPIRED 2014-06-02 2019-12-31 - 1806 N FLAMINGO RD, SUITE 345, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2893 Executive Park Drive, #122, SUITE 502, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2023-03-27 2893 Executive Park Drive, #122, SUITE 502, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2893 Executive Park Drive, #122, SUITE 502, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Siddiq, Mohammed Aamir -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000629922 TERMINATED 1000000619929 BROWARD 2014-05-05 2024-05-09 $ 1,020.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001029645 TERMINATED 1000000510786 BROWARD 2013-05-19 2023-05-29 $ 720.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294957408 2020-05-12 0455 PPP 12240 SW 53RD ST STE 502, FORT LAUDERDALE, FL, 33330
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5067.5
Loan Approval Amount (current) 5067.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5129.99
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State