Entity Name: | RAPID MEDICAL SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P95000000579 |
FEI/EIN Number | 650543270 |
Address: | 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL, 33155 |
Mail Address: | 425 S.W. 22 AVE, SUITE I, MIAMI, FL, 33135 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ ELIA | Agent | 425 S.W. 22 AVE, MIAMI, FL, 33135 |
Name | Role | Address |
---|---|---|
GUTIERREZ ELIA | President | 2651 S.W. 117, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
GUTIERREZ ELIA | Secretary | 2651 S.W. 117, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
GUTIERREZ ELIA | Director | 2651 S.W. 117, MIAMI, FL, 33175 |
SAHEL JORGE | Director | 2651 S.W. 117, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
SAHEL JORGE | Vice President | 2651 S.W. 117, MIAMI, FL, 33175 |
Name | Role | Address |
---|---|---|
SAHEL JORGE | Treasurer | 2651 S.W. 117, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 1998-06-30 | 1700 S.W. 57TH AVE., SUITE 206, MIAMI, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-30 | 425 S.W. 22 AVE, SUITE I, MIAMI, FL 33135 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-06-30 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-04-03 |
DOCUMENTS PRIOR TO 1997 | 1995-01-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State