Search icon

RAPID AUTO TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: RAPID AUTO TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID AUTO TRANSPORT 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: 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: 14 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000067793
FEI/EIN Number 47-1570349

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

Address: 25411 SW 127 AVE, HOMESTEAD, FL, 33032, US
Mail Address: 25411 SW 127 AVE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO Jose a President 28954 sw 134th path, HOMESTEAD, FL, 33033
CASTRO Jose A Agent 25411 SW 127 AVE, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073200 RAPID AUTO SALES INC. EXPIRED 2017-07-06 2022-12-31 - 25411 SW 127 AVE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-17 CASTRO, Jose Angel -

Documents

Name Date
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-03-21
REINSTATEMENT 2020-03-09
REINSTATEMENT 2018-04-04
AMENDED ANNUAL REPORT 2016-06-17
AMENDED ANNUAL REPORT 2016-06-04
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13
Domestic Profit 2014-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732468309 2021-01-21 0455 PPP 25411 SW 127th Ave, Homestead, FL, 33032-5711
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98670
Loan Approval Amount (current) 98670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-5711
Project Congressional District FL-28
Number of Employees 7
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99778.35
Forgiveness Paid Date 2022-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State