Entity Name: | RAFFA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAFFA CORP. 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: | 11 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2023 (2 years ago) |
Document Number: | P99000022640 |
FEI/EIN Number |
650902440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13961 SW 75 STREET, MIAMI, FL, 33183, UN |
Mail Address: | 13961 SW 75 STREET, MIAMI, FL, 33183, UN |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELAEZ MARIA | President | 15333 SW 60 LANE, MIAMI, FL, 33193 |
PELAEZ MARIA | Director | 15333 SW 60 LANE, MIAMI, FL, 33193 |
PELAEZ MANUEL | Director | 15333 SW 60 LANE, MIAMI, FL, 33193 |
PELAEZ MANUEL | Secretary | 15333 SW 60 LANE, MIAMI, FL, 33193 |
PELAEZ MANUEL | Treasurer | 15333 SW 60 LANE, MIAMI, FL, 33193 |
PELAEZ MARIA | Agent | 15333 SW 60 LANE, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000072500 | RAFFA CORP | ACTIVE | 2023-06-14 | 2028-12-31 | - | 13961 SW 75 ST, MIAMI, FL, 33183 |
G23000072501 | RAFFA CORP II | ACTIVE | 2023-06-14 | 2028-12-31 | - | 15032 SW 55 TER, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-01 | 13961 SW 75 STREET, MIAMI, FL 33183 UN | - |
AMENDMENT | 2023-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-01 | 13961 SW 75 STREET, MIAMI, FL 33183 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-17 | 15333 SW 60 LANE, MIAMI, FL 33193 | - |
CANCEL ADM DISS/REV | 2005-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAFFA CORP., VS AGENCY FOR HEALTHCARE ADMINISTRATION, | 3D2014-0289 | 2014-02-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIA PELAEZ |
Role | Appellant |
Status | Active |
Name | RAFFA CORP. |
Role | Appellant |
Status | Active |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | ELIZABETH DUDEK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-04-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-04-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-04-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-04-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Appellant¿s letter dated April 3, 2014 is treated as a notice of voluntary dismissal and is recognized by the Court. This administrative appeal from the Agency for Health Care Administration is hereby dismissed. |
Docket Date | 2014-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARIA PELAEZ |
Docket Date | 2014-02-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email addresses |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2014-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. |
Docket Date | 2014-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-02-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIA PELAEZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
Amendment | 2023-08-01 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State