Entity Name: | A&A RAPIDO AUTO PARTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A&A RAPIDO AUTO PARTS 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: |
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: | 16 Mar 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2022 (3 years ago) |
Document Number: | P12000025983 |
FEI/EIN Number |
45-4820234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4486 NW 22nd Ave., MIAMI, FL, 33142, US |
Mail Address: | 4486 NW 22nd Ave., MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Marvin | President | 9054 NW 193 TER, HIALEAH, FL, 33018 |
GOMEZ Jose | Vice President | 4885 E. 4th Ave, HIALEAH, FL, 33013 |
Aplicano Thelma | Secretary | 4885 E 4th Ave, Hialeah, FL, 33013 |
Gomez Marvin | Treasurer | 9054 NW 193 TER, Hialeah, FL, 33012 |
Aplicano Thelma | Agent | 4885 E 4th Ave., Hialeah, FL, 33013 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047460 | APLICANO AUTO CARE | EXPIRED | 2015-05-12 | 2020-12-31 | - | 4308 NW 22ND AVE., MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-08 | 4486 NW 22nd Ave., MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2022-06-08 | 4486 NW 22nd Ave., MIAMI, FL 33142 | - |
REINSTATEMENT | 2022-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-07 | 4885 E 4th Ave., Hialeah, FL 33013 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-07 | Aplicano, Thelma | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000362572 | ACTIVE | 1000000997070 | DADE | 2024-06-04 | 2044-06-12 | $ 27,298.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000362580 | ACTIVE | 1000000997072 | DADE | 2024-06-04 | 2034-06-12 | $ 2,278.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000063200 | ACTIVE | 1000000876366 | DADE | 2021-02-08 | 2041-02-10 | $ 1,117.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-04-19 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-04-17 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-07 |
REINSTATEMENT | 2013-10-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State