Search icon

A&A RAPIDO AUTO PARTS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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