Search icon

RAFE MEDICAL SERVICES, INC.

Company Details

Entity Name: RAFE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000029334
FEI/EIN Number 651085805
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

Agent

Name Role Address
PAEZ FRANK D Agent 10550 N.W. 77TH CT., HIALEAH, FL, 33016

President

Name Role Address
PAEZ FRANK D President 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016

Secretary

Name Role Address
PAEZ FRANK D Secretary 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016

Treasurer

Name Role Address
PAEZ FRANK D Treasurer 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2004-05-10 PAEZ, FRANK D No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-10 10550 N.W. 77TH CT., STE. 106, HIALEAH, FL 33016 No data
AMENDMENT 2004-05-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-10-29 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL 33016 No data
AMENDMENT 2002-10-29 No data No data
CHANGE OF MAILING ADDRESS 2002-10-29 10550 NW 77TH COURT, SUUTE 106, HIALEAH GARDENS, FL 33016 No data

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 Feb 2025

Sources: Florida Department of State