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 (10 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 |
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 |
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 |
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 | - | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7978007808 | 2020-06-05 | 0455 | PPP | 5966 S DIXIE HWY STE 300, SOUTH MIAMI, FL, 33143-5128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State