Search icon

RPUSA INC. - Florida Company Profile

Company Details

Entity Name: RPUSA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPUSA 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: 26 Jul 2016 (9 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: P16000062262
FEI/EIN Number NOT APPLICABLE

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

Address: 10260 NW 47TH ST, Sunrise, FL, 33351, US
Mail Address: 10260 NW 47TH ST, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINDI JARALLAH Vice President 10260 NW 47TH ST, Sunrise, FL, 33351
hindi jamil President 10260 NW 47TH ST, sunrise, FL, 33351
HINDI JARALLAH Agent 10260 NW 47TH ST, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-03 10260 NW 47TH ST, Sunrise, FL 33351 -
REINSTATEMENT 2023-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 10260 NW 47TH ST, Suite 702, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-02-07 10260 NW 47TH ST, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2018-06-12 HINDI, JARALLAH -
REINSTATEMENT 2018-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000419729 ACTIVE 1000001001439 BROWARD 2024-06-27 2044-07-03 $ 851.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-11-03
ANNUAL REPORT 2022-05-11
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-09
REINSTATEMENT 2018-06-12
Domestic Profit 2016-07-26

Date of last update: 01 May 2025

Sources: Florida Department of State