Entity Name: | RAUL BODE P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAUL BODE P.A. 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: | 20 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | P04000065347 |
FEI/EIN Number |
542149455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1065 S.W.141 Court, MIAMI, FL, 33184, US |
Mail Address: | 1065 S.W. 141 Court, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODE RAUL | President | 1065 S.W. 141 Court, MIAMI, FL, 33184 |
BODE RAUL | Agent | 1065 S.W. 141 Court, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-07 | BODE, RAUL | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-15 | 1065 S.W.141 Court, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 1065 S.W.141 Court, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-15 | 1065 S.W. 141 Court, MIAMI, FL 33184 | - |
AMENDMENT AND NAME CHANGE | 2004-07-09 | RAUL BODE P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State