Search icon

RAZA'S INC.

Company Details

Entity Name: RAZA'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (5 years ago)
Document Number: P04000153683
FEI/EIN Number 201618361
Address: 4595 HYPOLUXO RD, UNIT # 3, LAKE WORTH, FL, 33463
Mail Address: 8134 ROSE MARIE AVENUE EAST, BOYNTON BEACH, FL, 33472
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ AIDA S Agent 8134 ROSE MARIE AVE EAST, BOYNTON BEACH, FL, 334721004

President

Name Role Address
GONZALEZ AIDA SARITA President 8134 ROSE MARIE AVE., EAST, BOYNTON BEACH, FL, 334721004

Secretary

Name Role Address
GONZALEZ AIDA SARITA Secretary 8134 ROSE MARIE AVE., EAST, BOYNTON BEACH, FL, 334721004

Vice President

Name Role Address
ESCAMILLA JESUS HECTOR Vice President 8134 ROSE MARIE AVE., EAST, BOYNTON BEACH, FL, 334721004

Treasurer

Name Role Address
ESCAMILLA JESUS HECTOR Treasurer 8134 ROSE MARIE AVE., EAST, BOYNTON BEACH, FL, 334721004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000059939 BLOODSPORT GRAPHIC DESIGNS EXPIRED 2011-06-15 2016-12-31 No data 4595 HYPOLUXO RD SUITE # 2, LAKE WORTH, FL, 33463
G11000059935 RAZA'S UNIFORMS EXPIRED 2011-06-15 2016-12-31 No data 4595 HYPOLUXO RD SUITE # 2, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-13 GONZALEZ, AIDA SARITA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 4595 HYPOLUXO RD, UNIT # 3, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2008-04-16 4595 HYPOLUXO RD, UNIT # 3, LAKE WORTH, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 8134 ROSE MARIE AVE EAST, BOYNTON BEACH, FL 33472-1004 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-07-30
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State