Search icon

THE NEW RAS CORPORATION - Florida Company Profile

Company Details

Entity Name: THE NEW RAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NEW RAS 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: 17 May 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000042506
FEI/EIN Number 272605379

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

Address: 13101 NW 27TH AVE, MIAMI, FL, 33167, US
Mail Address: 13101 NW 27TH AVE, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEBLAWE HISHAM R President 13101 NW 27TH AVE, MIAMI, FL, 33167
KEBLAWE ALLAA H Vice President 13101 NW 27TH AVE, MIAMI, FL, 33167
KEBLAWE HISHAM R Agent 13101 NW 27TH AVE, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042920 7 STARS EXPIRED 2011-05-04 2016-12-31 - 13101 NW 27TH AVENUE, MIAMI, FL, 33167
G10000114734 7 STARS BEER DEPOT EXPIRED 2010-12-15 2015-12-31 - 1800 WEST 49TH STREET, SUITE 223, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-16 13101 NW 27TH AVE, MIAMI, FL 33167 -
AMENDMENT 2016-05-16 - -
REGISTERED AGENT NAME CHANGED 2016-05-16 KEBLAWE, HISHAM R. -
AMENDMENT 2015-10-06 - -
CHANGE OF MAILING ADDRESS 2014-04-29 13101 NW 27TH AVE, MIAMI, FL 33167 -
AMENDMENT 2012-07-10 - -
AMENDMENT 2011-01-12 - -
AMENDMENT 2011-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000031981 ACTIVE 1000000912653 MIAMI-DADE 2022-01-11 2042-01-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000096655 ACTIVE 1000000878533 DADE 2021-02-24 2031-03-03 $ 1,166.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000095626 ACTIVE 1000000859281 DADE 2020-02-06 2040-02-12 $ 5,201.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000622272 ACTIVE 1000000840197 DADE 2019-09-16 2039-09-18 $ 48,188.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000622280 ACTIVE 1000000840198 DADE 2019-09-16 2039-09-18 $ 2,535.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000442515 ACTIVE 1000000830669 DADE 2019-06-21 2039-06-26 $ 2,080.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001242743 TERMINATED 1000000517383 DADE 2013-07-31 2023-08-07 $ 792.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000896515 TERMINATED 1000000419830 MIAMI-DADE 2013-05-02 2033-05-08 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000457971 TERMINATED 1000000277965 MIAMI-DADE 2012-05-25 2032-05-30 $ 529.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
Amendment 2016-06-03
Amendment 2016-05-16
ANNUAL REPORT 2016-04-28
Amendment 2015-10-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State