Search icon

RAKLYAR MEDICAL OF FL P.A. - Florida Company Profile

Company Details

Entity Name: RAKLYAR MEDICAL OF FL P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAKLYAR MEDICAL OF FL P.A. 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: 31 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000032035
FEI/EIN Number 451632589

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

Address: 4060 SHERIDAN ST., HOLLYWOOD, FL, 33021, US
Mail Address: C/O EDUARD RAKLYAR, 16 KINZEL LN, WEST ORANGE, NJ, 07052, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKLYAR EDUARD President 16 KINZEL LANE, WEST ORANGE, NJ, 07052
RAKLYAR EDUARD Agent 4060 SHERIDAN ST., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-20 4060 SHERIDAN ST., HOLLYWOOD, FL 33021 -
REINSTATEMENT 2013-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-10 4060 SHERIDAN ST., HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-10 4060 SHERIDAN ST., HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-03-10
Domestic Profit 2011-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State