Search icon

RAPID MAIL & COMPUTER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RAPID MAIL & COMPUTER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID MAIL & COMPUTER SERVICE, 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: 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: 28 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: S34677
FEI/EIN Number NOT APPLICABLE

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

Address: 19490 NW 87 PLACE, HIALEAH, FL, 33018, US
Mail Address: 19490 NW 87 PLACE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD GARCIA, INC. Agent -
BORRERO JOHN Director 6305 NW 174 TERRACE, MIAMI, FL, 33015
BORRERO JOHN President 6305 NW 174 TERRACE, MIAMI, FL, 33015
BORRERO JOHN Secretary 6305 NW 174 TERRACE, MIAMI, FL, 33015
BORRERO JOHN Treasurer 6305 NW 174 TERRACE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 19490 NW 87 PLACE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-11-08 19490 NW 87 PLACE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-11-08 EDWARD GARCIA INC -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 6163 MIAMI LAKES DRIVE EAST, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000760995 LAPSED 2016-011062-CA-01 MIAMI DADE CO. CIRCUIT COURT 2016-11-17 2021-12-07 $23,454.37 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State