Entity Name: | REFRI-PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REFRI-PARTS, 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: |
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: | 19 Jul 1982 (43 years ago) |
Document Number: | F91248 |
FEI/EIN Number |
592218108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 590 W 84TH ST, HIALEAH, FL, 33014 |
Address: | 590 w 84th st, hialeah, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEDRO L. DEDESMA | Agent | 590 W 84TH ST, HIALEAH, FL, 33014 |
Rorrer Misty | Secretary | 1955 keystone blvd, MIAMI, FL, 33181 |
Rorrer Misty | Treasurer | 1955 keystone blvd, MIAMI, FL, 33181 |
DEDESMA PEDRO L | President | 590 W 84TH ST, HIALEAH, FL, 33014 |
DEDESMA PEDRO L | Director | 590 W 84TH ST, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 590 w 84th st, hialeah, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 590 w 84th st, hialeah, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 590 W 84TH ST, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-12 | PEDRO L. DEDESMA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001045120 | TERMINATED | 1000000358855 | MIAMI-DADE | 2013-05-24 | 2033-06-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000307572 | TERMINATED | 1000000266217 | MIAMI-DADE | 2012-04-18 | 2032-04-25 | $ 2,310.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-12 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State