Search icon

RAISA CONSTRUCTION CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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