Entity Name: | R.A.I.N. PARENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 22 May 1995 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N95000002525 |
FEI/EIN Number |
650619078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
Mail Address: | 1420 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Malani D | Director | 1396 71 ST, MIAMI BEACH, FL, 33141 |
BOWER MATILDE | Chief Executive Officer | 1442 Jefferson Ave, Miami Beach, FL, 33139 |
URQUIZA ELSA M | President | 227 E RIVO ALTO DR, MIAMI BEACH, FL, 33139 |
Klingspor Christine | Director | 175 SW 7 TH ST, MIAMI, FL, 33130 |
Grieco Michael C | Vice President | 175 SW 7th St, Miami, FL, 33130 |
BOWER MATILDE | Agent | 1420 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070366 | RAINDROP CHILD CARE CENTER | EXPIRED | 2017-06-28 | 2022-12-31 | - | 1420 WASHINGTON AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | BOWER, MATILDE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-03 | 1420 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
AMENDED ANNUAL REPORT | 2018-08-14 |
AMENDED ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-10-25 |
AMENDED ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State