Search icon

RAPSODIA, INC. - Florida Company Profile

Company Details

Entity Name: RAPSODIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPSODIA, 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: 15 Oct 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000088867
FEI/EIN Number 650796022

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

Address: 3400 NW 127TH STREET, OPALOCKA, FL, 33054
Mail Address: 3400 NW 127TH STREET, OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORREGO MARIA D President 804 EAST 28TH STREET, HIALEAH, FL, 33013
BORREGO LAZARO Vice President 804 EAST 28TH STREET, HIALEAH, FL, 33013
BORREGO MARIA D Agent 804 EAST 28TH STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-15 804 EAST 28TH STREET, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2007-05-15 BORREGO, MARIA D -
CANCEL ADM DISS/REV 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 3400 NW 127TH STREET, OPALOCKA, FL 33054 -
CANCEL ADM DISS/REV 2005-03-11 - -
CHANGE OF MAILING ADDRESS 2005-03-11 3400 NW 127TH STREET, OPALOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000152428 ACTIVE 1000000123928 DADE 2009-06-09 2030-02-16 $ 2,543.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000758770 LAPSED 1000000107905 26749 3390 2009-02-12 2014-02-25 $ 2,874.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000329954 ACTIVE 1000000089139 26557 3177 2008-09-08 2028-10-08 $ 2,627.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2007-09-20
ANNUAL REPORT 2007-05-15
REINSTATEMENT 2006-10-03
Amendment 2006-06-20
REINSTATEMENT 2005-03-11
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 1998-06-05
Domestic Profit Articles 1997-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State