Search icon

RACHEL'S TRAILER REPAIRS INC. - Florida Company Profile

Company Details

Entity Name: RACHEL'S TRAILER REPAIRS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RACHEL'S TRAILER REPAIRS 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: 03 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P99000010920
FEI/EIN Number 650892238

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

Address: 601 SE 7 PLACE, HIALEAH, FL, 33010
Mail Address: 601 SE 7 PLACE, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON ALBERTO Vice President 601 SE 7 PLACE, HIALEAH, FL, 33010
ALVAREZ RAQUEL M Director 601 SE 7 PLACE, HIALEAH, FL, 33010
ALVAREZ RAQUEL M President 601 SE 7 PLACE, HIALEAH, FL, 33010
ALARCON ALBERTO J Agent 601 SE 7 PLACE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-03 ALARCON, ALBERTO J -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2014-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State