Search icon

EL RAPIDO FOOD, CORP. - Florida Company Profile

Company Details

Entity Name: EL RAPIDO FOOD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL RAPIDO FOOD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000021183
FEI/EIN Number 46-5048473

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

Address: 3196 NW 72 AVE, MIAMI, FL, 33122, US
Mail Address: 3196 NW 72 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FEX JULIAO DAVID JOSE President 10770 NW 66TH ST, DORAL, FL, 33178
DE FEX JULIAO DAVID J Agent 10770 NW 66TH ST, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059721 PIKO'S PLACE EXPIRED 2016-06-16 2021-12-31 - 3196 NW 72 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 10770 NW 66TH ST, 110, DORAL, FL 33178 -
REINSTATEMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 DE FEX JULIAO, DAVID JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-05-02 - -
AMENDMENT 2016-02-04 - -
AMENDMENT 2014-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000092395 ACTIVE 2020-024731-CA-01 CIRCUIT COURT OF MIAMI-DADE 2023-02-03 2028-03-07 $37445.98 REGIONS BANK, 1900 5TH AVENUE NORTH, BIRMINGHAM, AL 35203
J18000667105 ACTIVE 1000000798155 DADE 2018-09-24 2038-09-26 $ 2,147.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000186361 ACTIVE 1000000781642 DADE 2018-05-04 2038-05-09 $ 4,596.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000140210 ACTIVE 1000000778063 DADE 2018-03-29 2038-04-04 $ 10,518.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-10-24
ANNUAL REPORT 2017-04-26
Amendment 2016-05-02
ANNUAL REPORT 2016-04-28
Amendment 2016-02-04
ANNUAL REPORT 2015-04-24
Amendment 2014-05-21
Domestic Profit 2014-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State