Search icon

REF INMOBILIARIA, INC.

Company Details

Entity Name: REF INMOBILIARIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P12000101698
FEI/EIN Number 46-1558649
Address: 10901 SW 161 Place, MIAMI, FL, 33196, US
Mail Address: 10901 SW 161 Place, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUGA EUNICE Esq. Agent 10637 North Kendall Drive, MIAMI, FL, 33176

President

Name Role Address
FELIZ RUDY ESPINOSA President 10901 SW 161 Place, MIAMI, FL, 33196

Treasurer

Name Role Address
FELIZ RUDY ESPINOSA Treasurer 10901 SW 161 Place, MIAMI, FL, 33196

Director

Name Role Address
FELIZ RUDY ESPINOSA Director 10901 SW 161 Place, MIAMI, FL, 33196

Vice President

Name Role Address
Ovalles Suero Juana N Vice President 10901 SW 161 Place, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
AMENDMENT 2016-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 10901 SW 161 Place, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2014-05-01 10901 SW 161 Place, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2014-05-01 PUGA, EUNICE, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 10637 North Kendall Drive, Suite 7B, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
Off/Dir Resignation 2016-11-14
Amendment 2016-10-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State