Search icon

RAIRCON CORP. - Florida Company Profile

Company Details

Entity Name: RAIRCON CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAIRCON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2005 (20 years ago)
Document Number: P02000102849
FEI/EIN Number 020646005

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

Address: 1388 SE 9th CT, Hialeah, FL, 33010, US
Mail Address: 1388 SE 9th CT, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAZABAL ADALBERTO President 3010 SW 114th Ave, Miami, FL, 33165
PADRON EDWIN Vice President 3641 NW 20th Street, MIAMI, FL, 33142
Fernandez Javier G Vice President 14957 SW 56th Terrace, Miami, FL, 33193
FERNANDEZ JAVIER Agent 1388 SE 9th CT, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1388 SE 9th CT, Hialeah, FL 33010 -
REGISTERED AGENT NAME CHANGED 2018-01-17 FERNANDEZ, JAVIER -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1388 SE 9th CT, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-02-26 1388 SE 9th CT, Hialeah, FL 33010 -
REINSTATEMENT 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State