Search icon

RAI 2006 CORPORATION - Florida Company Profile

Company Details

Entity Name: RAI 2006 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAI 2006 CORPORATION 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000025572
FEI/EIN Number 264497949

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

Address: 1071 SW 73TH COURT, MIAMI, FL, 33144
Mail Address: 1071 SW 73TH COURT, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MARIA E Director 1071 SW 73RD COURT, MIAMI, FL, 33144
YUMAR CAROLINA M President AVE VENEZUELA C.C. EL RECREO-TORRE SUR, BELLO MONTE,CARACAS,VENEZUEL
GUTIERREZ LAURA C Director URBANIZACION LAS MINAS APT 91, CARACAS VENEZUELA
GUTIERREZ DANIEL J Director AVE LAS POLONIAS VIEJAS, MIRANDA CARACAS, VZA
GARCIA MARIA E Agent 1071 SW 73TH COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-10 - -
REGISTERED AGENT NAME CHANGED 2017-04-10 GARCIA, MARIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000800276 TERMINATED 1000000804409 DADE 2018-11-20 2038-12-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000405062 TERMINATED 1000000715916 DADE 2016-06-22 2036-06-29 $ 875.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000436852 TERMINATED 1000000221626 DADE 2011-06-24 2031-07-20 $ 1,538.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Amendment 2013-07-10
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State