Search icon

RALEX INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: RALEX INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALEX INTERNATIONAL 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: 23 Apr 1992 (33 years ago)
Document Number: V31095
FEI/EIN Number 650338403

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

Address: 2122 NW 99TH AVE, MIAMI, FL, 33172, US
Mail Address: 2122 NW 99TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mesa Norei Director 2122 NW 99TH AVE, MIAMI, FL, 33172
Mesa Reinol Agent 555 N.E. 15 STREET, MIAMI, FL, 33132
MESA, REINOL President 2122 NW 99TH AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-13 Mesa, Reinol -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 555 N.E. 15 STREET, APT.#22 A, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 2122 NW 99TH AVE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-04-25 2122 NW 99TH AVE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9028868309 2021-01-30 0455 PPS 2122 NW 99th Ave, Doral, FL, 33172-2208
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2208
Project Congressional District FL-26
Number of Employees 13
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125551.37
Forgiveness Paid Date 2021-07-26
1427487307 2020-04-28 0455 PPP 2122 Northwest 99th Avenue, Doral, FL, 33172
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134282.5
Loan Approval Amount (current) 134282.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 14
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136519.32
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State