Search icon

RAFFA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
RAFFA CORP., VS AGENCY FOR HEALTHCARE ADMINISTRATION, 3D2014-0289 2014-02-10 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
13-11943

Parties

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

Documents

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