Entity Name: | ALICIA RUFINO P. A |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALICIA RUFINO 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | P12000036887 |
FEI/EIN Number |
45-5089274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5252 NW 85TH AVE, MIAMI, FL, 33166, US |
Mail Address: | 5252 NW 85TH AVE, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUFINO ALICIA | President | 5252 NW 85TH AVE, MIAMI, FL, 33166 |
RUFINO ALICIA | Agent | 5252 NW 85TH AVE, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5252 NW 85TH AVE, 1708, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 5252 NW 85TH AVE, 1708, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5252 NW 85TH AVE, 1708, MIAMI, FL 33166 | - |
REINSTATEMENT | 2017-02-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | RUFINO, ALICIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-06-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-02-03 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State