Entity Name: | RALPH PHYSICIAN SERVICES , CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RALPH PHYSICIAN SERVICES , CORP. 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: | 18 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2018 (7 years ago) |
Document Number: | P13000077216 |
FEI/EIN Number |
46-3694591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5421 SW 163RD CT, MIAMI, FL, 33185, US |
Mail Address: | 5421 SW 163RD CT, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLON SUAREZ RAFAEL | President | 5421 SW 163RD CT, MIAMI, FL, 33185 |
GOYA YANISETT | Vice President | 5421 SW 163RD CT, MIAMI, FL, 33185 |
COLON SUAREZ RAFAEL | Agent | 5421 SW 163RD CT, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-29 | 5421 SW 163RD CT, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2021-06-29 | 5421 SW 163RD CT, MIAMI, FL 33185 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-29 | 5421 SW 163RD CT, MIAMI, FL 33185 | - |
REINSTATEMENT | 2018-04-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-05 | COLON SUAREZ, RAFAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-21 |
AMENDED ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-29 |
AMENDED ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2019-03-08 |
REINSTATEMENT | 2018-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State