Entity Name: | RAPID TIRE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPID TIRE, CORP. 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: | 21 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2016 (9 years ago) |
Document Number: | P95000064262 |
FEI/EIN Number |
650605609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
Mail Address: | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOSE V | President | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
RODRIGUEZ JOSE V | Secretary | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
RODRIGUEZ JOSE V | Treasurer | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
RODRIGUEZ JOSE V | Director | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
RODRIGUEZ JOSE A | Vice President | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
RODRIGUEZ BORIS | Vice President | 1000 EAST 17TH STREET, HIALEAH, FL, 33010 |
THE SOLANO GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-06-02 | THE SOLANO GROUP, P.A. | - |
REINSTATEMENT | 2016-06-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-07-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-14 | 782 NW 42ND AVE SUITE 328, MIAMI, FL 33126 | - |
AMENDMENT | 2001-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-06-02 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State