Search icon

RAFAELSA CORP.

Company Details

Entity Name: RAFAELSA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jul 2012 (13 years ago)
Date of dissolution: 27 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P12000063651
FEI/EIN Number 46-0614659
Address: 2930 SW 129th Ave, Miami, FL 33175
Mail Address: 2930 SW 129th ave, Miami, FL 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTOPINAN, ELSA Agent 2930 SW 129th Ave, Miami, FL 33175

President

Name Role Address
ESTOPINAN, ELSA President 2930 SW 129th Ave, Miami, FL 33175

Vice President

Name Role Address
ESTOPINAN, JR., RAFAEL A Vice President 2930 SW 129th Ave, Miami, FL 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-27 No data No data
REINSTATEMENT 2019-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-30 ESTOPINAN, ELSA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 2930 SW 129th Ave, Miami, FL 33175 No data
CHANGE OF MAILING ADDRESS 2015-04-17 2930 SW 129th Ave, Miami, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-17 2930 SW 129th Ave, Miami, FL 33175 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000483665 TERMINATED 1000000671815 DADE 2015-04-08 2035-04-17 $ 2,339.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-27
REINSTATEMENT 2019-01-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-07-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State