Search icon

RAFAEL ANTONIO OCHOA P.A. - Florida Company Profile

Company Details

Entity Name: RAFAEL ANTONIO OCHOA P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL ANTONIO OCHOA 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: 13 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2007 (18 years ago)
Document Number: P07000019948
FEI/EIN Number 208449608

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

Address: 1508 BAY ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 1508 BAY ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA RAFAEL President 1330 WEST AVE, MIAMI BEACH, FL, 33139
OCHOA RAFAEL Director 1330 WEST AVE, MIAMI BEACH, FL, 33139
OCHOA RAFAEL Agent 1508 BAY ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1508 BAY ROAD, 525, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-05 1508 BAY ROAD, 525, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1508 BAY ROAD, 525, MIAMI BEACH, FL 33139 -
NAME CHANGE AMENDMENT 2007-04-06 RAFAEL ANTONIO OCHOA P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001052634 TERMINATED 1000000693287 MIAMI-DADE 2015-09-04 2025-12-04 $ 954.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State