Entity Name: | THE RAPHA CENTER OF MIAMI, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 2024 (6 months ago) |
Document Number: | N16000009053 |
FEI/EIN Number |
81-3857437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12245 NW 8TH AVENUE, MIAMI, FL, 33168, US |
Mail Address: | 12245 NW 8TH AVENUE, MIAMI, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAPP MYCHAEL | Vice President | 12245 NW 8TH AVENUE, MIAMI, FL, 33168 |
BAILEY JACQUES II | Treasurer | 12245 NW 8TH AVENUE, MIAMI, FL, 33168 |
Washingtion Lapoloean | Secretary | 12245 NW 8TH AVENUE, MIAMI, FL, 33168 |
JONES JUSTIN | President | 12245 NW 8TH AVENUE, MIAMI, FL, 33168 |
JONES JUSTIN | Director | 12245 NW 8TH AVENUE, MIAMI, FL, 33168 |
JONES JUSTIN | Agent | 12245 NW 8TH AVENUE, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-13 | JONES, JUSTIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-08-02 | - | - |
AMENDMENT AND NAME CHANGE | 2021-08-02 | THE RAPHA CENTER OF MIAMI, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-13 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-05-05 |
Reinstatement | 2021-08-02 |
Amendment and Name Change | 2021-08-02 |
Domestic Non-Profit | 2016-09-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State