Entity Name: | RAUL C RECOBA, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAUL C RECOBA, PA 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: | 23 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | P13000007692 |
FEI/EIN Number |
46-1971034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11098 BISCAYNE BLVD, Miami, FL, 33161, US |
Mail Address: | 11098 BISCAYNE BLVD, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECOBA RAUL CEsq. | President | 169 E. FLAGLER ST, Miami, FL, 33131 |
GREEN TAX RETURN CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-27 | 11098 BISCAYNE BLVD, SUITE 308, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2021-09-27 | 11098 BISCAYNE BLVD, SUITE 308, Miami, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-15 | GREEN TAX RETURN CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 169 E. FLAGLER ST, Suite 1600, Miami, FL 33131 | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-07-23 |
REINSTATEMENT | 2019-10-15 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State