Search icon

MECHANICAL REFRIGERATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MECHANICAL REFRIGERATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANICAL REFRIGERATION SERVICES, 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: 29 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P04000021542
FEI/EIN Number 412124843

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

Address: 8315 NW 64TH STREET #6, MIAMI, FL, 33166, US
Mail Address: 8315 NW 64TH STREET #6, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ FAUSTO D President 8315 NW 64th Street, MIAMI, FL, 33166
ORDONEZ Alvin D Vice President 8315 NW 64th Street, Miami, FL, 33166
ORDONEZ FAUSTO Agent 8315 NW 64th Street, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 8315 NW 64TH STREET #6, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-11-08 8315 NW 64TH STREET #6, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 8315 NW 64th Street, #6, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-04-02 ORDONEZ, FAUSTO -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State