Search icon

RYNOD INC - Florida Company Profile

Company Details

Entity Name: RYNOD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYNOD 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: 02 Jan 1959 (66 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 218775
FEI/EIN Number 590855087

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

Address: 900 SW LE JEUNE ROAD, MIAMI, FL, 33146, US
Mail Address: 2140 NE 2ND AVENUE, MIAMI, FL, 33137, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman James President 2699 S Bayshore Drive, Miami, FL, 33131
Kaufman James Director 2699 S Bayshore Drive, Miami, FL, 33131
Blum Samuel SEsq. Agent 2666 Tigertail Ave, Coconut Grove, FL, 33133
NOORDHOEK, GREGG Vice President 3901 NW 29TH AVE, MIAMI, FL, 33142
Noordhoek, Gregg Secretary 3901 NW 29 Avenue, Miami, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030226 MIDAS EXPIRED 2016-03-23 2021-12-31 - 3901 NW 29 AVENUE, MIAMI, FL, 33142
G10000039690 MIDAS EXPIRED 2010-05-05 2015-12-31 - 3901 NW 29 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-08-19 900 SW LE JEUNE ROAD, MIAMI, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 2666 Tigertail Ave, Suite 106, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-03-22 Blum, Samuel Spencer, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 900 SW LE JEUNE ROAD, MIAMI, FL 33146 -
REINSTATEMENT 1988-11-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1983-12-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000303629 TERMINATED 1000000408390 MIAMI-DADE 2013-02-04 2023-02-06 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2011-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State