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 |
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 |
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 | - | - |
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