Search icon

RETAILAPP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETAILAPP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAILAPP, 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: 31 Dec 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000000201
FEI/EIN Number 47-2699907

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

Address: 8950 SW 74th Ct, Suite #2201, MIAMI, FL, 33156, US
Mail Address: 8562 SW 148th Terrace, MIAMI, FL, 33158, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERENA CARLOS Director 8282 SW 136 ST., MIAMI, FL, 33156
ALMADA GONZALO Director 8562 SW 148 TER., MIAMI, FL, 33158
ALMADA GONZALO Agent 8950 SW 74th Ct, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066293 WOOLTON EXPIRED 2015-06-25 2020-12-31 - 8950 SW 74TH CT, SUITE 1204, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-03 - -
REGISTERED AGENT NAME CHANGED 2021-06-03 ALMADA, GONZALO -
CHANGE OF MAILING ADDRESS 2021-06-03 8950 SW 74th Ct, Suite #2201, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
RESTATED ARTICLES 2018-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 8950 SW 74th Ct, Suite #2201, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 8950 SW 74th Ct, Suite #2201, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2016-10-11 RETAILAPP, INC. -
AMENDMENT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000632091 ACTIVE 1000000974509 DADE 2023-12-15 2043-12-20 $ 1,380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000632117 ACTIVE 1000000974511 DADE 2023-12-15 2033-12-20 $ 745.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000120349 TERMINATED 1000000880252 DADE 2021-03-12 2031-03-17 $ 980.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000107967 ACTIVE 1000000859938 DADE 2020-02-12 2030-02-19 $ 1,073.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000107959 TERMINATED 1000000859936 DADE 2020-02-12 2040-02-19 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000394098 TERMINATED 1000000783875 DADE 2018-05-30 2028-06-06 $ 586.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-06-03
ANNUAL REPORT 2019-05-15
Restated Articles 2018-08-17
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-05-01
Name Change 2016-10-11
ANNUAL REPORT 2016-05-02
Name Change 2015-09-25
Amendment 2015-09-25

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
-12500.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12681.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State