Search icon

RACHELLJOSE CORP - Florida Company Profile

Company Details

Entity Name: RACHELLJOSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACHELLJOSE 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: 21 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000052175
FEI/EIN Number 272900158

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

Address: 8100 OAK LN #405, MIAMI LAKES, FL, 33016, US
Mail Address: 1638 EMBASSY DR #102, W PALM BEACH, FL, 33401, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ YOANDY President 1638 EMBASSY DR #102, W PALM BEACH, FL, 33401
SUAREZ YOANDY Agent 1638 EMBASSY DR #102, W PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-11 SUAREZ , YOANDY -
CHANGE OF PRINCIPAL ADDRESS 2020-07-17 8100 OAK LN #405, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-07-17 8100 OAK LN #405, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 1638 EMBASSY DR #102, W PALM BEACH, FL 33401 -
AMENDMENT 2020-07-17 - -
REINSTATEMENT 2020-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-11
Amendment 2020-07-17
REINSTATEMENT 2020-07-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-22
Domestic Profit 2010-06-21

Date of last update: 02 May 2025

Sources: Florida Department of State