Search icon

R. A. ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: R. A. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. A. ENTERPRISES, 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: 07 Mar 1978 (47 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 566808
FEI/EIN Number 591493998

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

Address: 8081 SW 72 ST, MIAMI, FL, 33143, US
Mail Address: P O BOX 430785 N/A, MIAMI, FL, 33243-9785, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ, JR. ANGEL Secretary 8081 S.W. 72 ST., MIAMI, FL, 33143
DIAZ, JR. ANGEL Treasurer 8081 S.W. 72 ST., MIAMI, FL, 33143
DIAZ NANCY Vice President 8081 SW 72 ST., MIAMI, FL, 33143
DIAZ, JR. ANGEL Agent 8081 SW 72 ST, MIAMI, FL, 33143
DIAZ, ANGEL, JR. President 8081 S.W. 72 ST., MIAMI, FL, 33143
DIAZ, ANGEL, JR. Director 8081 S.W. 72 ST., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-04-10 DIAZ, JR., ANGEL -
CHANGE OF PRINCIPAL ADDRESS 1996-07-16 8081 SW 72 ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-16 8081 SW 72 ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 1994-05-17 8081 SW 72 ST, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000061838 LAPSED 04-5582 CA 27 MIAMI-DADE COIRCUIT COURT 2004-05-25 2009-06-15 $23795.06 AIRSTREAM SERVICES CORP, P.O. BOX 520336, MIAMI, FL 33152

Documents

Name Date
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-26
ANNUAL REPORT 2006-07-20
ANNUAL REPORT 2005-05-14
ANNUAL REPORT 2004-06-22
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306179847 0418800 2003-06-18 801 S. UNIVERSITY DRIVE, PLANTATION, FL, 33324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2003-07-29
Abatement Due Date 2003-08-04
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-07-29
Abatement Due Date 2003-08-08
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-07-29
Abatement Due Date 2003-08-04
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State