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 |
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 |
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 | - |
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