Entity Name: | RAPHAEL'S BEAUTY CENTRE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAPHAEL'S BEAUTY CENTRE CORP. 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: | 04 Jun 1987 (38 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | M53233 |
FEI/EIN Number |
592847792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9751 NW 41ST, STE #12, MIAMI, FL, 33178, US |
Mail Address: | 9751 NW 41ST ST, STE #12, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABELO MIREILLE | Agent | 9751 N.W. 41ST ST, MIAMI, FL, 33178 |
RABELO, MIREILLE | Director | 9751 N.W. 41ST ST #12, MIAMI, FL, 33178 |
RABELO, MIREILLE | President | 9751 N.W. 41ST ST #12, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-04-22 | RABELO, MIREILLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-04-22 | 9751 N.W. 41ST ST, MIAMI, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-07 | 9751 NW 41ST, STE #12, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 1998-04-07 | 9751 NW 41ST, STE #12, MIAMI, FL 33178 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000073264 | LAPSED | 02-19463 CC 23 04 | MIAMI-DADE - COUNTY COURT | 2003-02-10 | 2008-02-14 | $17,432.03 | CALIFORNIA BANK & TRUST, 24012 CALLE DE LA PLATA, SUITE 150, LAGUNA HILLS, CA 92653 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-04-22 |
ANNUAL REPORT | 1999-03-22 |
ANNUAL REPORT | 1998-04-07 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-04-11 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State