Search icon

RAPHA HEALTH, INC.

Company Details

Entity Name: RAPHA HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000019047
FEI/EIN Number 510444428
Mail Address: 901 BRICKELL KEY BLVD, 3807, MIAMI, FL, 33131
Address: 767 S SR 7, FORT LAUDERDALE, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BALLINGER STEVEN R Agent WESTON TOWN CENTER, WESTON, FL, 33326

President

Name Role Address
ENRIQUEZ CRISTINO M President 901 BRICKELL KEY BLVD 3807, MIAMI, FL, 33131

Secretary

Name Role Address
ENRIQUEZ CRISTINO M Secretary 901 BRICKELL KEY BLVD 3807, MIAMI, FL, 33131

Treasurer

Name Role Address
ENRIQUEZ CRISTINO M Treasurer 901 BRICKELL KEY BLVD 3807, MIAMI, FL, 33131

Director

Name Role Address
ENRIQUEZ CRISTINO M Director 901 BRICKELL KEY BLVD 3807, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 767 S SR 7, FORT LAUDERDALE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2008-01-22 767 S SR 7, FORT LAUDERDALE, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 WESTON TOWN CENTER, 1792 BELL TOWER LANE, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-02-04
Domestic Profit 2002-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State