Entity Name: | RAYNOR INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAYNOR INVESTMENTS, 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: |
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: | 14 Oct 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | P94000076437 |
FEI/EIN Number |
650552977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8298 N.W. 14th Street, Doral, FL, 33126, US |
Mail Address: | 8298 N.W. 14th Street, Doral, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONZO CLAUDINE | President | 8298 N.W. 14th Street, Doal, FL, 33126 |
RODON ALVAREZ LAW, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 8298 N.W. 14th Street, Doral, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 201 Alhambra Circle,, Suite 504, Coral Gables,, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-03 | Rodon Law, PLLC | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 8298 N.W. 14th Street, Doral, FL 33126 | - |
REINSTATEMENT | 2022-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2018-04-20 |
AMENDED ANNUAL REPORT | 2017-05-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State