Search icon

RAFIMAR 2006 CA LLC - Florida Company Profile

Company Details

Entity Name: RAFIMAR 2006 CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAFIMAR 2006 CA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jan 2014 (11 years ago)
Date of dissolution: 22 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: L14000010006
FEI/EIN Number 46-4569797

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

Address: 9737 NW 41ST ST, DORAL, FL, 33178, US
Mail Address: 9737 NW 41ST ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duarte Rafael Agent 9737 NW 41ST ST, DORAL, FL, 33178
DUARTE MATEU RAFAEL Managing Member 9737 NW 41ST ST SUITE 565, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080269 FINANMAX EXPIRED 2014-08-04 2024-12-31 - 9737 NW 41ST ST, SUITE 565, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Duarte, Rafael -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 9737 NW 41ST ST, Suite 565, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-03-13 9737 NW 41ST ST, Suite 565, DORAL, FL 33178 -
LC AMENDMENT 2014-11-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2018-03-13
AMENDED ANNUAL REPORT 2017-11-30
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-30
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State