Search icon

REFFINATI USA,, INC. - Florida Company Profile

Company Details

Entity Name: REFFINATI USA,, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFFINATI USA,, 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: 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: 26 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000037933
FEI/EIN Number 711030861

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

Address: 36 N.E. 1ST STREET, 604, MIAMI, FL, 33132
Mail Address: 36 N.E. 1ST STREET, 604, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEMBERG AARON President 36 NE 1ST STREET SUITE 604, MIAMI, FL, 33132
ROSEMEBERG AARON Agent 36NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 36 N.E. 1ST STREET, 604, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 36NE 1ST STREET, 604, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2009-03-09 - -
CHANGE OF MAILING ADDRESS 2009-03-09 36 N.E. 1ST STREET, 604, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-03-09 ROSEMEBERG, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000320591 TERMINATED 1000000271288 MIAMI-DADE 2012-04-19 2032-04-25 $ 788.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-03-09
Domestic Profit 2007-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State