Search icon

REFRI CORP. - Florida Company Profile

Company Details

Entity Name: REFRI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFRI 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: 18 Oct 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2011 (14 years ago)
Document Number: P95000079784
FEI/EIN Number 650640556

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

Address: 8364 NW 66TH ST, Miami, FL, 33166, US
Mail Address: 8364 NW 66TH ST, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO JAIME E President 8364 NW 66TH ST, Miami, FL, 33166
PRIETO JAIME E Director 8364 NW 66TH ST, Miami, FL, 33166
MARTINEZ JESUS A Vice President 1850 NW 84TH AVE SUITE 114, MIAMI, FL, 33126
PRIETO JAIME Agent 8364 NW 66TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 8364 NW 66TH ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 8364 NW 66TH ST, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-09 8364 NW 66TH ST, Miami, FL 33166 -
NAME CHANGE AMENDMENT 2011-04-06 REFRI CORP. -
REINSTATEMENT 2010-10-15 - -
PENDING REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-28 PRIETO, JAIME -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State