Search icon

RAINMAKER TEAM, INC. - Florida Company Profile

Company Details

Entity Name: RAINMAKER TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINMAKER TEAM, 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: 07 Oct 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000107714
FEI/EIN Number 364514136

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

Address: 2901 VILLAGE GREEN DR., MIAMI, FL, 33175, US
Mail Address: 2901 VILLAGE GREEN DR., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL JOSE M President 2901 VILLAGE GREEN DR, MIAMI, FL, 33175
MIRABAL JOSE M Vice President 2901 VILLAGE GREEN DR, MIAMI, FL, 33175
MIRABAL JOSE M Agent 2901 VILLAGE GREEN DR, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-12 2901 VILLAGE GREEN DR., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2009-02-12 2901 VILLAGE GREEN DR., MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 2901 VILLAGE GREEN DR, MIAMI, FL 33175 -
AMENDMENT 2004-08-26 - -
REGISTERED AGENT NAME CHANGED 2004-08-26 MIRABAL, JOSE M -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-06
Amendment 2004-08-26
Reg. Agent Change 2004-08-26
ANNUAL REPORT 2004-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State