Search icon

RAFAGA, INC.

Company Details

Entity Name: RAFAGA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P19759
FEI/EIN Number 58-1773169
Address: 1600 S. BAYSHORE LN., UNIT 6-A, MIAMI, FL 33133
Mail Address: POBA INTL #272, P. O. BOX 02-5255, MIAMI, FL 33102
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
BERNSTEIN, ROGER M. Agent 69 MERRICK WAY, S-201, CORAL GABLES, FL

Vice President

Name Role Address
DREW-BEAR, THOMAS M Vice President 69 MERRICK WAY #201, CORAL GABLES, FL

Director

Name Role Address
DREW-BEAR, THOMAS M Director 69 MERRICK WAY #201, CORAL GABLES, FL
DREW-BEAR, CONSTANCE Director 69 MERRICK WAY #201, CORAL GABLES, FL

Secretary

Name Role Address
DREW-BEAR, TOM Secretary 69 MERRICK WAY #201, CORAL GABLES, FL

Treasurer

Name Role Address
DREW-BEAR, TOM Treasurer 69 MERRICK WAY #201, CORAL GABLES, FL

Assistant Secretary

Name Role Address
DREW-BEAR, JOHN RAYMOND Assistant Secretary 1600 S BAYSHORE LN #6A, MIAMI, FL 33133

President

Name Role Address
DREW-BEAR, CONSTANCE President 69 MERRICK WAY #201, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 1994-02-08 1600 S. BAYSHORE LN., UNIT 6-A, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 1989-03-03 1600 S. BAYSHORE LN., UNIT 6-A, MIAMI, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-08-20
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State