Entity Name: | RAISA CONSTRUCTION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAISA CONSTRUCTION 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: |
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: | 18 Feb 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | S32426 |
FEI/EIN Number |
650239372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7000 nw 53 terr, MIAMI, FL, 33166, US |
Mail Address: | 8300 W FLAGLER ST, 121-160, MIAMI, FL, 33144 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ ROBERTO | President | 8300 W FLAGLER STREET, MIAMI, FL, 33144 |
RAMIREZ ROBERTO | Vice President | 8300 W FLAGLER STREET, MIAMI, FL, 33144 |
RAMIREZ ROBERTO | Agent | 8300 W FLAGLER ST, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-01 | RAMIREZ, ROBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 7000 nw 53 terr, MIAMI, FL 33166 | - |
AMENDMENT | 2012-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 7000 nw 53 terr, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 8300 W FLAGLER ST, 121-160, MIAMI, FL 33144 | - |
CANCEL ADM DISS/REV | 2006-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000567837 | LAPSED | 12-CC-8354-J | 13TH JUDICIAL, HILLSBOROUGH CO | 2012-07-31 | 2017-08-27 | $6,895.00 | BEACON SALES ACQUISITION, INC., D/B/A JGA BEACON, 1841 MASSARO BLVD., TAMPA, FL 33619 |
J11000614276 | LAPSED | 11-3393 CC 05 | MIAMI DADE CTY. | 2011-05-03 | 2016-09-27 | $13,951.97 | CENTURY EVERGLADES, 6991 SW 8TH ST., MIAMI, FL 33144 |
J10000941028 | LAPSED | 502009SC013690XXXXMB | CTY. CT. PALM BEACH CTY. FL | 2010-07-02 | 2015-11-09 | $8,796.42 | CEMEX CONSTRUCTION MATERIALS, FLORIDA LLC, 1001 JUPITER PARK DRIVE, SUITE 108, JUPITER, FL 33458 |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-01 |
ANNUAL REPORT | 2014-05-01 |
Off/Dir Resignation | 2013-02-08 |
ANNUAL REPORT | 2013-02-03 |
Amendment | 2012-06-18 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-09-22 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-09-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State