Search icon

RAFAEL V. MORA, M.D. P.A. - Florida Company Profile

Company Details

Entity Name: RAFAEL V. MORA, M.D. P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL V. MORA, M.D. P.A. 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: 31 Jul 1986 (39 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: J26571
FEI/EIN Number 592745615

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

Address: 11880 SW 40 ST., #207, MIAMI, FL, 33175
Mail Address: P.O. BOX 352902, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA, RAFAEL V. Secretary 11880 BIRD RD., #207, MIAMI, FL, 33175
MORA, RAFAEL V. President 11880 BIRD RD., #207, MIAMI, FL, 33175
MORA, MICHAEL J. Agent 5960 NW 7TH ST., MIAMI, FL, 33126
MORA, RAFAEL V. Treasurer 11880 BIRD RD., #207, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2004-02-23 11880 SW 40 ST., #207, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 11880 SW 40 ST., #207, MIAMI, FL 33175 -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1989-11-09 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000104125 LAPSED 04-17129 CA (05) CIRCUIT, MIAMI-DADE COUNTY, FL 2004-09-15 2009-09-28 $93,528.01 TAP FINANCE, INC., 200 ABBOTT PARK ROAD, ABBOTT PARK, IL 60064

Documents

Name Date
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-08-17
REINSTATEMENT 1999-10-19
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-06-13
ANNUAL REPORT 1995-06-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State