Search icon

MRCC AIR CONDITIONING&REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: MRCC AIR CONDITIONING&REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRCC AIR CONDITIONING&REFRIGERATION, 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: 22 Oct 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2009 (16 years ago)
Document Number: P02000113527
FEI/EIN Number 810575722

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

Address: 7305 SW 128 CT, MIAMI, FL, 33183, US
Mail Address: 7305 SW 128 CT, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES REINEIRO Treasurer 7305 SW 128 CT, MIAMI, FL, 33183
ROSALES REINEIRO Director 7305 SW 128 CT, MIAMI, FL, 33183
ALOMA RICARDO President 7305 SW 128 CT, MIAMI, FL, 33183
ALOMA RICARDO Director 7305 SW 128 CT, MIAMI, FL, 33183
ALOMA RICARDO Agent 7305 SW 128 CT, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000097157 AIR FLORIDA AIR CONDITIONING & REFRIGERATION ACTIVE 2024-08-15 2029-12-31 - 7305 SW 178 CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
AMENDMENT 2009-09-16 - -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 7305 SW 128 CT, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2005-04-27 7305 SW 128 CT, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 7305 SW 128 CT, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595055 TERMINATED 1000000172717 DADE 2010-05-12 2030-05-19 $ 4,101.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State