Search icon

RAZA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RAZA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAZA INTERNATIONAL, 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: 06 May 1992 (33 years ago)
Date of dissolution: 14 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2015 (10 years ago)
Document Number: V34149
FEI/EIN Number 650330291

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

Address: 29025 S.E. HWY. 42, UMATILLA, FL, 32784, US
Mail Address: 29025 S.E. HWY. 42, UMATILLA, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MARIBEL Director 29025 S.E. HWY.42, UMATILLA, FL, 32784
RAMIREZ FERNANDO Vice President 29025 S.E. HWY. 42, UMATILLA, FL, 32784
FERNANDO RAMIREZ Vice President 29025 S.E. HWY. 42, UMATILLA, FL, 32784
PB&A FINANCIAL SERVICES CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 29025 S.E. HWY. 42, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2012-04-17 29025 S.E. HWY. 42, UMATILLA, FL 32784 -
REINSTATEMENT 2010-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-07-07 PB&A FINANCIAL SERVICES CORP -
CANCEL ADM DISS/REV 2009-07-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-07 174 NE 96 ST, N. MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000982212 TERMINATED 1000000190004 BROWARD 2010-10-06 2030-10-13 $ 394.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000148806 TERMINATED 1000000123230 DADE 2009-06-09 2030-02-16 $ 3,116.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000148756 ACTIVE 1000000123221 BROWARD 2009-05-19 2030-02-16 $ 5,243.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-09
ANNUAL REPORT 2009-10-08
REINSTATEMENT 2009-07-07
Amendment 2007-09-24
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State