Search icon

RAUDEL TOWING INC - Florida Company Profile

Company Details

Entity Name: RAUDEL TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAUDEL TOWING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000050770
FEI/EIN Number 47-4256134

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21132 sw 125 ct rd, Miami, FL, 33177, US
Mail Address: 21132 SW 125 CT RD, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERO RAUDEL President 21132 sw 125 ct rd, Miami, FL, 33177
Yero Raudel Agent 21132 sw 125 ct rd, Miami, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 21132 sw 125 ct rd, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 21132 sw 125 ct rd, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Yero, Raudel -
CHANGE OF MAILING ADDRESS 2020-06-29 21132 sw 125 ct rd, Miami, FL 33177 -

Documents

Name Date
REINSTATEMENT 2022-11-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-18
Domestic Profit 2015-06-09

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-250895.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46000.00
Total Face Value Of Loan:
46000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State