Entity Name: | RAPID RE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPID RE 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: | 06 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Nov 2017 (7 years ago) |
Document Number: | P13000021042 |
FEI/EIN Number |
931606523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 W 63RD ST, Hialeah, FL, 33012, US |
Mail Address: | 11 W 63RD ST, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUMAR III BENITO | Director | 11 W 63RD ST, Hialeah, FL, 33012 |
Pumar Benito III | Agent | 11 W 63 street, Hialeah, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 11 W 63 street, Hialeah, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 11 W 63RD ST, Hialeah, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 11 W 63RD ST, Hialeah, FL 33012 | - |
REINSTATEMENT | 2017-11-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-30 | Pumar, Benito, III | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-11-30 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State