Search icon

RAFE MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RAFE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFE MEDICAL SERVICES, 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: 21 Mar 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000029334
FEI/EIN Number 651085805

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

Address: 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016
Mail Address: 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAEZ FRANK D President 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016
PAEZ FRANK D Secretary 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016
PAEZ FRANK D Treasurer 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016
PAEZ FRANK D Agent 10550 N.W. 77TH CT., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2004-05-10 PAEZ, FRANK D -
REGISTERED AGENT ADDRESS CHANGED 2004-05-10 10550 N.W. 77TH CT., STE. 106, HIALEAH, FL 33016 -
AMENDMENT 2004-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-29 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL 33016 -
AMENDMENT 2002-10-29 - -
CHANGE OF MAILING ADDRESS 2002-10-29 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
Off/Dir Resignation 2004-09-29
Amendment 2004-05-10
ANNUAL REPORT 2003-01-10
Amendment 2002-10-29
ANNUAL REPORT 2002-02-14
Domestic Profit 2001-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State