Search icon

R.A. ENTERPRISE USA, CORP - Florida Company Profile

Company Details

Entity Name: R.A. ENTERPRISE USA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A. ENTERPRISE USA, 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: 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000095734
FEI/EIN Number 201281470

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

Address: 404 NW 136 pl, MIAMI, FL, 33182, US
Mail Address: 404 NW 136 pl, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILERA PAULINO Agent 404 NW 136 pl, MIAMI, FL, 33182
AGUILERA PAULINO President 404 NW 136 pl, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 404 NW 136 pl, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 404 NW 136 pl, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2014-02-03 404 NW 136 pl, MIAMI, FL 33182 -
REGISTERED AGENT NAME CHANGED 2007-09-10 AGUILERA, PAULINO -
AMENDMENT 2007-08-29 - -
AMENDMENT 2007-08-01 - -
AMENDMENT 2007-07-24 - -

Documents

Name Date
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-01-24
Reg. Agent Change 2007-09-10
Amendment 2007-08-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State