Search icon

RAYMEL CORPORATION - Florida Company Profile

Company Details

Entity Name: RAYMEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAYMEL CORPORATION 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: 09 May 1985 (40 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M15175
FEI/EIN Number 592532657

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

Address: 275 E. 10TH AVENUE, HIALEAH, FL, 33010
Mail Address: P O BOX 490571, KEY BISCAYNE, FL, 33149
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO, RONALD A. President 275 E 10TH AVE, HIALEAH, FL
LACAYO, RONALD A. Director 275 E 10TH AVE, HIALEAH, FL
LACAYO, CARMEN L. Vice President 275 E 10TH AVE, HIALEAH, FL
LACAYO, CARMEN L. Director 275 E 10TH AVE, HIALEAH, FL
LACAYO, RONALD A Agent 275 E 10TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-04 - -
CHANGE OF MAILING ADDRESS 1996-10-04 275 E. 10TH AVENUE, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1988-08-09 275 E 10TH AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1988-08-09 LACAYO, RONALD A -
CHANGE OF PRINCIPAL ADDRESS 1986-09-18 275 E. 10TH AVENUE, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 1995-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101555274 0418800 1986-11-05 275 E. 10TH AVE., HIALEAH, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-05
Case Closed 1986-12-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-11-10
Abatement Due Date 1986-12-15
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-11-10
Abatement Due Date 1986-12-06
Nr Instances 1
Nr Exposed 85
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1986-11-10
Abatement Due Date 1986-12-15
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-11-10
Abatement Due Date 1986-12-17
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-11-10
Abatement Due Date 1986-11-29
Nr Instances 2
Nr Exposed 8
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-10
Abatement Due Date 1986-12-06
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-11-10
Abatement Due Date 1986-12-06
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-10
Abatement Due Date 1986-12-06
Nr Instances 1
Nr Exposed 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State