Search icon

MIAMI RAGGZ, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI RAGGZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI RAGGZ, 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: 24 Jul 1986 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M35700
FEI/EIN Number 592707376

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

Address: 10490 NW 31 TERR, MIAMI, FL, 33172
Mail Address: 10490 NW 31 TERR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIA T Vice President 9898 SW 1 TERR, MIAMI, FL
GORWITZ, ROGER President 7808 SW 88TH TERRACE, MIAMI, FL
GORWITZ, ROGER Director 7808 SW 88TH TERRACE, MIAMI, FL
SHEER, EMERY Agent 12515 N. KENDALL DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1991-10-10 10490 NW 31 TERR, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1991-10-10 10490 NW 31 TERR, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1989-09-06 12515 N. KENDALL DRIVE, SUITE 304, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1987-02-20 SHEER, EMERY -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State