Search icon

SOUTHERN REFRICENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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