Search icon

RAIS VIDA INT'L USA CORP - Florida Company Profile

Company Details

Entity Name: RAIS VIDA INT'L USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAIS VIDA INT'L 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: 15 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000022804
FEI/EIN Number 272133957

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

Address: 2688 NE 135 ST, S-B, MIAMI, FL, 33181, US
Mail Address: 2688 NE 135 ST, S-B, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN OTERO ALDO President 2688 NE 135 ST S-B, MIAMI, FL, 33181
JORDAN OTERO ALDO Director 2688 NE 135 ST S-B, MIAMI, FL, 33181
JORDAN OTERO ALDO Treasurer 2688 NE 135 ST S-B, MIAMI, FL, 33181
KING DE JORDAN ELIA Vice President 2688 NE 135 ST S-B, MIAMI, FL, 33181
KING DE JORDAN ELIA President 2688 NE 135 ST S-B, MIAMI, FL, 33181
KING DE JORDAN ELIA Director 2688 NE 135 ST S-B, MIAMI, FL, 33181
KING DE JORDAN ELIA Secretary 2688 NE 135 ST S-B, MIAMI, FL, 33181
JORDAN OTERO ALDO Agent 2688 NE 135 ST, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State