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 |
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 |
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 |
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 | - | - |
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 |
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