REFUSE EQUIPMENT SERVICES CORP - Florida Company Profile

Entity Name: | REFUSE EQUIPMENT SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REFUSE EQUIPMENT SERVICES CORP 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: | 02 Jan 2015 (11 years ago) |
Document Number: | P15000000436 |
FEI/EIN Number |
47-2679098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2394 NW 147th St, Opa-locka, FL, 33054, US |
Mail Address: | 2394 NW 147th St, Opa-locka, FL, 33054, US |
ZIP code: | 33054 |
City: | Opa Locka |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO JORGE B | President | 2394 NW 147TH ST, OPA LOCKA, FL, 33054 |
Moreno Edelys | Vice President | 2394 NW 147 St, Opa-locka, FL, 33054 |
MORENO JORGE B | Agent | 2394 NW 147 St, Opa-locka, FL, 33054 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000145809 | REFUSE EQUIPMENT FABRICATORS | ACTIVE | 2020-11-12 | 2025-12-31 | - | 2394 NW 147TH ST, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-09-22 | 2394 NW 147th St, Opa-locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-09-22 | 2394 NW 147th St, Opa-locka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-22 | 2394 NW 147 St, Opa-locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | MORENO, JORGE B | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000123542 | ACTIVE | 1000001032126 | DADE | 2025-02-13 | 2045-02-19 | $ 27,097.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000608487 | ACTIVE | 1000001011958 | DADE | 2024-09-11 | 2044-09-18 | $ 41,039.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000470785 | TERMINATED | 1000000901273 | DADE | 2021-09-13 | 2041-09-15 | $ 26,874.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000819530 | TERMINATED | 1000000851135 | DADE | 2019-12-10 | 2039-12-18 | $ 3,935.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-09-25 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-29 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State