Search icon

REFRIGERATION ENGINEERED SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: REFRIGERATION ENGINEERED SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFRIGERATION ENGINEERED SYSTEMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 1994 (31 years ago)
Date of dissolution: 05 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: P94000009680
FEI/EIN Number 650470812

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7215 N.W. 36 AVE., MIAMI, FL, 33147
Mail Address: 7215 N.W. 36 AVE., MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GESTIDO MARIA E. Vice President 7215 N.W. 36 AVE., MIAMI, FL
GESTIDO MARIA E. President 7215 N.W. 36 AVE., MIAMI, FL
HERNANDEZ JUAN J Director 7215 N.W. 36 AVE., MIAMI, FL
HERNANDEZ JUAN J President 7215 N.W. 36 AVE., MIAMI, FL
GESTIDO MARIA E. Secretary 7215 N.W. 36 AVE., MIAMI, FL
HERNANDEZ JUAN J Agent 7215 N.W. 36 AVE., MIAMI, FL, 33147
RODRIGUEZ AUREA Director 7215 N.W. 36 AVE., MIAM, FL
RODRIGUEZ AUREA Secretary 7215 N.W. 36 AVE., MIAM, FL
GESTIDO MARIA E. Director 7215 N.W. 36 AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-05 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000726097 ACTIVE 1000000683860 DADE 2015-06-24 2035-07-01 $ 136,221.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000037500 TERMINATED 1000000246627 DADE 2012-01-11 2032-01-18 $ 66,887.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000173499 ACTIVE 1000000016447 23817 4496 2005-09-28 2025-11-16 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J02000481758 LAPSED 02-8836 SP25 COUNTY COURT, MIAMI-DADE CO. 2002-12-10 2007-12-10 $5,917.63 CARDEL FIRE PROTECTION, INC., 1430 NORTHWEST 108TH AVENUE, SUITE 101, MIAMI, FLORIDA 33172

Documents

Name Date
Voluntary Dissolution 2015-10-05
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-02
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State