Search icon

RAPIDLY INC - Florida Company Profile

Company Details

Entity Name: RAPIDLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPIDLY 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: 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: 24 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P16000027651
FEI/EIN Number 82-5120914

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

Address: 14755/14759 NE 6TH AVENUE, NORTH MIAMI, FL, 33161, US
Mail Address: 14755/14759 NE 6TH AVENUE, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN BAPTISTE JUDITH ELIE President 14759 NE 6TH AVE, MIAMI, FL, 33161
JEAN BAPTISTE JUDITH ELIE Agent 14755/14759 NE 6TH AVE, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017685 TONY KABAL DEPOT ACTIVE 2022-02-11 2027-12-31 - 14759 NE 6TH AVENUE, MIAMI, FL, 33161
G18000047208 TONY KABAL DEPOT EXPIRED 2018-04-12 2023-12-31 - 14759 NE 6TH AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-13 JEAN BAPTISTE, JUDITH ELIE -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 14755/14759 NE 6TH AVE, NORTH MIAMI, FL 33161 -
AMENDMENT 2021-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 14755/14759 NE 6TH AVENUE, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2018-05-02 14755/14759 NE 6TH AVENUE, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
Amendment 2021-12-13
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-05-02
AMENDED ANNUAL REPORT 2018-04-13
REINSTATEMENT 2018-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State