Search icon

RAY WASTE SOLUTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ALVAREZ IRAIDA President 19100 sw 106 ave, MIAMI, FL, 33157
ALVAREZ IRAIDA Agent 19100 sw 106 ave, MIAMI, FL, 33157

Events

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 - -

Documents

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