Search icon

RAPID ENVIOS USA, INC - Florida Company Profile

Company Details

Entity Name: RAPID ENVIOS USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID ENVIOS USA, 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: 04 May 2017 (8 years ago)
Date of dissolution: 22 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2023 (2 years ago)
Document Number: P17000040637
FEI/EIN Number 82-1517067

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

Address: 1490 W 49 PL, HIALEAH, FL, 33012, US
Mail Address: 1490 W 49 PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Utrera Soir C Vice President 1490 W 49 PL, HIALEAH, FL, 33012
MARQUEZ JULIO E Director 1490 W 49 PL, HIALEAH, FL, 33012
KAREN RODRIGUEZ President 1490 W 49 PL, HIALEAH, FL, 33012
Marquez Julio E Agent 1490 W 49 PL, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000015315 CREDIT SERVICE REPAIR EXPIRED 2019-01-29 2024-12-31 - 3434 WEST 84TH STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1490 W 49 PL, SUITE 402, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-04-30 1490 W 49 PL, SUITE 402, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1490 W 49 PL, SUITE 402, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-04-14 Marquez, Julio E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-15
Domestic Profit 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154267300 2020-05-01 0455 PPP 3434 W 84TH ST UNIT 102, HIALEAH, FL, 33018-4966
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10930
Loan Approval Amount (current) 10930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33018-4966
Project Congressional District FL-26
Number of Employees 4
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11019.54
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State