Entity Name: | REFCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REFCO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 29 Dec 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L06000123210 |
FEI/EIN Number |
260651031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ronald M. Friedman, Custodian, 1717 North Bayshore Drive, Miami, FL, 33132, US |
Mail Address: | c/o Ronald M. Friedman, Custodian, 1717 North Bayshore Drive, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPPARELLI RICHARD | Member | 16850-112 COLLINS AVE, SUITE # 237, SUNNY ISLES BEACH, FL, 33160 |
LOPATIN MATT | Member | 16001 Collins Ave, SUNNY ISLES BEACH, FL, 33160 |
Friedman Ronald M | Manager | 1717 North Bayshore Drive, Miami, FL, 33132 |
Breitner Paul D | Agent | 200 S. Biscayne Blvd., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | c/o Ronald M. Friedman, Custodian, 1717 North Bayshore Drive, Apt. 3435, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Breitner, Paul D | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 200 S. Biscayne Blvd., Suite 1800, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | c/o Ronald M. Friedman, Custodian, 1717 North Bayshore Drive, Apt. 3435, Miami, FL 33132 | - |
CANCEL ADM DISS/REV | 2007-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-12 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State