Search icon

RENRE NORTH AMERICA EMPLOYEE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: RENRE NORTH AMERICA EMPLOYEE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Aug 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 2009 (16 years ago)
Document Number: F03000003971
FEI/EIN Number 41-2102187

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

Address: c/o Renaissance Reinsurance U.S. Inc., 140 Broadway, New York, NY, 10005, US
Mail Address: c/o Renaissance Reinsurance U.S. Inc., 140 Broadway, New York, NY, 10005, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Zijadic Zemina Lead c/o Renaissance Reinsurance U.S. Inc., New York, NY, 10005
Zijadic Zemina Vice President c/o Renaissance Reinsurance U.S. Inc., New York, NY, 10005
Neuber Matthew Corp c/o Renaissance Reinsurance U.S. Inc., New York, NY, 10005
Tegtmeyer Joy Head c/o Renaissance Reinsurance U.S. Inc., New York, NY, 10005
Bender Shannon Grou c/o Renaissance Reinsurance U.S. Inc., New York, NY, 10005
Tegtmeyer Joy Seni c/o Renaissance Reinsurance U.S. Inc., New York, NY, 10005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 c/o Renaissance Reinsurance U.S. Inc., 140 Broadway, Suite 4200, 42 nd Floor, New York, NY 10005 -
CHANGE OF MAILING ADDRESS 2024-04-15 c/o Renaissance Reinsurance U.S. Inc., 140 Broadway, Suite 4200, 42 nd Floor, New York, NY 10005 -
NAME CHANGE AMENDMENT 2009-05-11 RENRE NORTH AMERICA EMPLOYEE SERVICES INC. -
REGISTERED AGENT NAME CHANGED 2004-04-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State