Search icon

REFCO II, INC. - Florida Company Profile

Company Details

Entity Name: REFCO II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFCO II, 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: 24 Sep 2009 (15 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: P09000079693
FEI/EIN Number 800485153

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

Key Officers & Management

Name Role Address
CAPPARELLI RICHARD Director 16500 COLLINS AVENUE, UNIT 1756, SUNNY ISLES BEACH, FL, 33160
LOPATIN MATT Director 16001 COLLINS AVENUE, UNIT 1204, SUNNY ISLES BEACH, FL, 33160
Friedman Ronald M Cour 1717 North Bayshore Drive, Miami, FL, 33132
Breitner Paul D Agent 200 S. Biscayne Blvd., Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161121 REFCO, LLC EXPIRED 2009-10-01 2014-12-31 - 16850-112 COLLINS AVENUE, UNIT 237, SUNNY ISLES BEACH, FL, 33160

Events

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 -
CHANGE OF MAILING 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 -

Documents

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