Entity Name: | RAFAEL HOLDINGS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAFAEL HOLDINGS, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 26 Apr 2010 (15 years ago) |
Date of dissolution: | 03 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2019 (6 years ago) |
Document Number: | L10000044460 |
FEI/EIN Number |
273434075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 SEMINOLE DRIVE, SUITE 758, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1040 SEMINOLE DRIVE, SUITE 758, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HODOROV SAMUEL | Manager | 1040 SEMINOLE DRIVE, FORT LAUDERDALE, FL, 33304 |
YOSSI YOSSEF S | Authorized Member | 1040 SEMINOLE DRIVE, FORT LAUDERDALE, FL, 33304 |
YOSSI YOSSEF S | Agent | 1040 SEMINOLE DRIVE, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-21 | YOSSI, YOSSEF SAID | - |
LC AMENDMENT | 2017-08-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 1040 SEMINOLE DRIVE, SUITE 758, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 1040 SEMINOLE DRIVE, SUITE 758, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 1040 SEMINOLE DRIVE, SUITE 758, FORT LAUDERDALE, FL 33304 | - |
LC AMENDMENT | 2012-03-28 | - | - |
LC AMENDMENT | 2010-11-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-03 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-08-21 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-04-29 |
LC Amendment | 2012-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State