Entity Name: | REFUND ONE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | P17000054701 |
FEI/EIN Number | 82-2098406 |
Address: | 9020 SW 137 AVE, MIAMI, FL, 33186, US |
Mail Address: | 9020 SW 137 AVE, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGUEZ ROQUE ISARIS | Agent | 9020 SW 137 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
DOMINGUEZ ROQUE ISARIS | President | 9020 SW 137 AVE, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ARZOLA DOMINGUEZ ISELIS | Secretary | 9020 SW 137 AVE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000125867 | REFUND ONE | EXPIRED | 2017-11-15 | 2022-12-31 | No data | 9010 SW 137 AVE, LOCAL 209, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-01-21 | REFUND ONE CORP | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 9020 SW 137 AVE, 214, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 9020 SW 137 AVE, 214, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 9020 SW 137 AVE, 214, MIAMI, FL 33186 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-16 |
Name Change | 2021-01-21 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-14 |
Domestic Profit | 2017-06-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State