Entity Name: | SOUTHERN REFRICENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN REFRICENTER, 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: | 16 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jul 2020 (5 years ago) |
Document Number: | P16000024215 |
FEI/EIN Number |
81-1862569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3063 W. 80 ST., HIALEAH, FL, 33018, US |
Mail Address: | 3063 W. 80 ST., HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAVOTTI MARCELO | President | 3063 W. 80 ST., HIALEAH, FL, 33018 |
Milazzo Angela V | Officer | 3063 W. 80 ST., HIALEAH, FL, 33018 |
LIA FODOR DE GAV ELIZABETH | Vice President | 8942 SW 150 CT - CIR E, MIAMI, FL, 33196 |
Marcelo Gavotti | Agent | 9441 SW 170 Place, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-07-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-09 | Marcelo , Gavotti | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-09 | 9441 SW 170 Place, Miami, FL 33196 | - |
AMENDMENT | 2016-11-23 | - | - |
AMENDMENT | 2016-04-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-17 |
Amendment | 2020-07-01 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-04-27 |
Off/Dir Resignation | 2017-10-10 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State