Search icon

RAFAEL ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: RAFAEL ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL ELECTRIC 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: 26 Jan 2001 (24 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: P01000010064
FEI/EIN Number 650279391

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

Address: 1721 SW 11 TERRACE, MIAMI, FL, 33135
Mail Address: 1721 SW 11 TERRACE, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZCO RAFAEL A President 1721 SW 11 TERRACE, MIAMI, FL, 33135
VELAZCO RAFAEL A Director 1721 SW 11 TERRACE, MIAMI, FL, 33135
VELAZCO RAFAEL A Agent 1721 SW 11 TERRACE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-03-21 - -
REGISTERED AGENT NAME CHANGED 2018-03-21 VELAZCO, RAFAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-05-29
REINSTATEMENT 2010-01-26
ANNUAL REPORT 2008-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13471974 0418800 1975-04-01 NORTH WEST 12 AVENUE AT NORTH, Miami, FL, 33130
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-01
Case Closed 1984-03-10
13471818 0418800 1975-03-14 NORTH WEST 12 AVENUE AT NORTH, Miami, FL, 33130
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-14
Case Closed 1975-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Current Penalty 75.0
Initial Penalty 75.0
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260401 E
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003B
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Nr Instances 1
Citation ID 01003C
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-03-20
Abatement Due Date 1975-03-24
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State