Search icon

RAUL C RECOBA, PA - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RECOBA RAUL CEsq. President 169 E. FLAGLER ST, Miami, FL, 33131
GREEN TAX RETURN CORP Agent -

Events

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 - -

Documents

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