Entity Name: | RAY WASTE SOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAY WASTE SOLUTION, 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: |
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: | 27 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P12000057744 |
FEI/EIN Number |
45-5592293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19100 sw 106 ave, BAY 27, MIAMI, FL, 33157, US |
Mail Address: | 19100 sw 106 ave, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ IRAIDA | President | 19100 sw 106 ave, MIAMI, FL, 33157 |
ALVAREZ IRAIDA | Agent | 19100 sw 106 ave, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-27 | 19100 sw 106 ave, BAY 27, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 19100 sw 106 ave, Bay 27, MIAMI, FL 33157 | - |
AMENDMENT AND NAME CHANGE | 2017-10-02 | RAY WASTE SOLUTION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 19100 sw 106 ave, BAY 27, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | ALVAREZ, IRAIDA | - |
AMENDMENT | 2014-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-23 |
Amendment and Name Change | 2017-10-02 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State