Search icon

RAFAEL E. SIERRA, P.A. - Florida Company Profile

Company Details

Entity Name: RAFAEL E. SIERRA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAFAEL E. SIERRA, P.A. 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: 01 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: P15000081485
FEI/EIN Number 47-5227473

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

Address: 1907 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311
Mail Address: 1907 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA RAFAEL E President 1907 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311
SIERRA RAFAEL E Agent 1907 NORTH ANDREWS AVE, WILTON MANORS, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000086423 GETBEHEAD ENTERPRISES EXPIRED 2019-08-15 2024-12-31 - 1907 N. ANDREWS AVE, WILTON MANORS, FL, 33311
G19000086428 POWERSOURCE CHIROPRACTIC EXPIRED 2019-08-15 2024-12-31 - 1907 N. ANDREWS AVE, WILTON MANORS, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SIERRA, RAFAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State