Search icon

RANAFER, INC. - Florida Company Profile

Company Details

Entity Name: RANAFER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANAFER, 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: 23 Mar 2011 (14 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: P11000028795
FEI/EIN Number 450928044

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

Mail Address: 150 SE 2ND AVE, MIAMI, FL, 33131, US
Address: 17121 COLLINS AVE, UNIT 3206, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ RAFAEL N President 150 SE 2ND AVE, MIAMI, FL, 33131
NAVARRETE ANA FLAVIA E Secretary 150 SE 2ND AVE, MIAMI, FL, 33131
SJ LAW GROUP LLC Agent 150 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 17121 COLLINS AVE, UNIT 3206, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-04-28 17121 COLLINS AVE, UNIT 3206, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-04-28 SJ LAW GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 150 SE 2ND AVE, SUITE 506, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-28
Address Change 2011-06-22
Domestic Profit 2011-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State