Search icon

JALLER RAAD INC. - Florida Company Profile

Company Details

Entity Name: JALLER RAAD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALLER RAAD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1999 (26 years ago)
Date of dissolution: 19 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2017 (8 years ago)
Document Number: P99000093874
FEI/EIN Number 650957724

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

Address: 943 CRANDON BLVD., KEY BISCAYNE, FL, 33149-2753, US
Mail Address: 943 CRANDON BLVD., KEY BISCAYNE, FL, 33149-2753, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396792362 2006-05-27 2011-03-15 943 CRANDON BLVD, KEY BISCAYNE, FL, 331492753, US 943 CRANDON BLVD, KEY BISCAYNE, FL, 331492753, US

Contacts

Phone +1 305-365-6776
Fax 3053921750

Authorized person

Name ALFREDO VILLAVERDE ZAYAS
Role ADMINISTRATOR OWNER
Phone 3052609177

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
License Number 686609
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ZAYAS ALFREDO A Vice President 600 GRAPETREE DRIVE APT 8GN, KEY BISCAYNE, FL, 33149
ZAYAS SARA J President 600 GRAPETREE DRIVE APT 8GN, KEY BISCAYNE, FL, 33149
ZAYAS ALFREDO V Agent 600 GRAPETREE DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 943 CRANDON BLVD., KEY BISCAYNE, FL 33149-2753 -
CHANGE OF MAILING ADDRESS 2011-04-19 943 CRANDON BLVD., KEY BISCAYNE, FL 33149-2753 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 600 GRAPETREE DRIVE, APT 8GN, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000440689 TERMINATED 1000000717423 MIAMI-DADE 2016-07-15 2026-07-20 $ 631.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000609228 TERMINATED 1000000676887 MIAMI-DADE 2015-05-13 2025-05-22 $ 1,556.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000990021 TERMINATED 1000000358908 MIAMI-DADE 2012-12-07 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000313828 TERMINATED 1000000268209 MIAMI-DADE 2012-04-19 2032-04-25 $ 802.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State