Entity Name: | RAFEX CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAFEX 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: | 03 May 2004 (21 years ago) |
Document Number: | P04000072104 |
FEI/EIN Number |
550868581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10125 SW 139 PL, MIAMI, FL, 33186 |
Mail Address: | 10125 SW 139 PL, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOS ORLANDO R | President | 10125 SW 139 PL, MIAMI, FL, 33186 |
BOS ORLANDO R | Secretary | 10125 SW 139 PL, MIAMI, FL, 33186 |
BOS ORLANDO R | Treasurer | 10125 SW 139 PL, MIAMI, FL, 33186 |
BOS ORLANDO R | Director | 10125 SW 139 PL, MIAMI, FL, 33186 |
BOS ORLANDO R | Agent | 10125 SW 139 PL, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000022148 | BOSS GUNSMITHING | ACTIVE | 2023-02-10 | 2028-12-31 | - | 10125 SW 139TH PL, MIAMI, FL, 33186 |
G14000091992 | BOSS GUNSMITHING | EXPIRED | 2014-09-09 | 2019-12-31 | - | 10125 SW 139 PL, MIAMI, FL, 33186 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State