Search icon

REFRI-PARTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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