Search icon

CANAAN RAPID SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CANAAN RAPID SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANAAN RAPID SERVICES 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: 11 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2018 (7 years ago)
Document Number: P12000077455
FEI/EIN Number 46-0682986

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

Address: 13710 NE 11 AVE, MIAMI, FL, 33161, US
Mail Address: 13710 NE 11 AVE, MIAMI, FL, 33161, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH FRITZ N Director 13710 NE 11 AVE, MIAMI, FL, 33161
JOSEPH FRITZ N President 13710 NE 11 AVE, MIAMI, FL, 33161
JOSEPH GIANNI N Secretary 3482 SW 177TH AVE, MIRAMAR, FL, 33029
JEAN CHARLES JEAN YVENS Vice President 5743 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
JOSEPH FRITZ NADER Agent 13710 NE 11 AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 13710 NE 11 AVE, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-05-05 13710 NE 11 AVE, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-05-05 JOSEPH, FRITZ NADER -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 13710 NE 11 AVE, MIAMI, FL 33161 -
REINSTATEMENT 2018-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-05
Off/Dir Resignation 2019-12-12
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-07
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86365.00
Total Face Value Of Loan:
86365.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71897.00
Total Face Value Of Loan:
71897.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$86,365
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,365
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,776.71
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $86,363
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$71,897
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,897
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,669.15
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $53,922.76
Utilities: $8,987.12
Rent: $8,987.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State