Search icon

RAFALSKI GARDEN INC. - Florida Company Profile

Company Details

Entity Name: RAFALSKI GARDEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFALSKI GARDEN INC. 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 13 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: P11000023553
FEI/EIN Number 450665773

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

Address: 251 174 ST., 2104, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 251 174 ST., 2104, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFALSKI VITALI President 251 174 ST., SUNNY ISLES BEACH, FL, 33160
RAFALSKI VITALI Agent 251 174 ST., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-13 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 RAFALSKI, VITALI -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 251 174 ST., 2104, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-06-11 251 174 ST., 2104, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 251 174 ST., 2104, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-13
AMENDED ANNUAL REPORT 2016-11-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-01-28
Domestic Profit 2011-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State