Search icon

RFA INC. - Florida Company Profile

Company Details

Entity Name: RFA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: F99000002558
FEI/EIN Number 01-0514189

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

Mail Address: 22350 Old Dixie Highway, Miami, FL, 33170, US
Address: 2759 NW 82nd Ave., Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: MAINE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RFA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 010514189 2023-09-15 RFA INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DRIVE, SUITE750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-09-15
Name of individual signing CAROLINA SANMARTIN
Valid signature Filed with authorized/valid electronic signature
RFA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 010514189 2021-12-22 RFA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DRIVE, SUITE750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-12-22
Name of individual signing PAULINO ALONSO
Valid signature Filed with authorized/valid electronic signature
RFA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 010514189 2020-05-08 RFA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DRIVE, SUITE750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing FREDDY OLCESE
Valid signature Filed with authorized/valid electronic signature
RFA INC 401 K PROFIT SHARING PLAN TRUST 2018 010514189 2019-04-01 RFA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DRIVE, SUITE750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing FREDDY OLCESE
Valid signature Filed with authorized/valid electronic signature
RFA INC 401 K PROFIT SHARING PLAN TRUST 2017 010514189 2018-04-18 RFA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DRIVE, SUITE750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing FREDDY OLCESE
Valid signature Filed with authorized/valid electronic signature
RFA INC 401 K PROFIT SHARING PLAN TRUST 2016 010514189 2017-05-26 RFA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DRIVE, SUITE750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing FREDDY OLCESE
Valid signature Filed with authorized/valid electronic signature
RFA INC 401 K PROFIT SHARING PLAN TRUST 2015 010514189 2016-06-10 RFA INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DRIVE, SUITE750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing FREDDY OLCESE
Valid signature Filed with authorized/valid electronic signature
RFA INC 401 K PROFIT SHARING PLAN TRUST 2014 010514189 2015-05-26 RFA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5200 BLUE LAGOON DR STE 750, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-05-26
Name of individual signing FREDDY OLCESE
Valid signature Filed with authorized/valid electronic signature
RFA INC 401 K PROFIT SHARING PLAN TRUST 2013 010514189 2014-06-02 RFA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5301 BLUE LAGOON DR STE 480, MIAMI, FL, 331262094

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing FREDDY OLCESE
Valid signature Filed with authorized/valid electronic signature
RFA INC 401 K PROFIT SHARING PLAN TRUST 2012 010514189 2013-07-30 RFA INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-08-08
Business code 424990
Sponsor’s telephone number 7865228423
Plan sponsor’s address 5301 BLUE LAGOON DR STE 480, MIAMI, FL, 331262094

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing RFA INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Matamoros Bolanos Alejandro President 2759 NW 82nd Ave., Miami, FL, 33122
Soto Perez Jose M Secretary 2759 NW 82nd Ave., Miami, FL, 33122
Solano Quiros Jorge G Treasurer 2759 NW 82nd Ave., Miami, FL, 33122
San Martin Carolina Agent 2759 NW 82nd Ave., Miami, FL, 33122

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 2759 NW 82nd Ave., 100, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-12-09 2759 NW 82nd Ave., 100, Miami, FL 33122 -
REGISTERED AGENT NAME CHANGED 2024-12-09 San Martin, Carolina -
REGISTERED AGENT ADDRESS CHANGED 2024-12-09 2759 NW 82nd Ave., 100, Miami, FL 33122 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State