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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5271627901 | 2020-06-15 | 0455 | PPP | 13710 Northeast 11th Avenue, North Miami, FL, 33161-3808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6024148707 | 2021-04-03 | 0455 | PPS | 13710 NE 11th Ave, North Miami, FL, 33161-3808 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State