Search icon

REFERCA USA, LLC - Florida Company Profile

Company Details

Entity Name: REFERCA USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REFERCA USA, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Nov 2007 (17 years ago)
Document Number: L07000115144
FEI/EIN Number 261433667

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

Address: 767 Vista Meadows Dr, WESTON, FL, 33327, US
Mail Address: 767 Vista Meadows Dr., WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CARLOS Managing Member 767 Vista Meadows Dr, WESTON, FL, 33327
FERNANDEZ CARLOS M Agent 767 Vista Meadows Dr., WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045455 REPRESENTACIONES FERNANDEZ C.A. (REFERCA) EXPIRED 2011-05-11 2016-12-31 - 2625 EXECUTIVE PARK DR. SUITE 5, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 767 Vista Meadows Dr, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2023-04-10 767 Vista Meadows Dr, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 767 Vista Meadows Dr., WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2009-01-12 FERNANDEZ, CARLOS MGRM -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State