Search icon

RENEE MORENO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RENEE MORENO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEE MORENO, 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: 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: 13 Sep 1985 (40 years ago)
Document Number: H75808
FEI/EIN Number 592586627

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

Address: 1725 NW 36 CT, OAKLAND PARK, FL, 33309, US
Mail Address: RENEE MORENO, 1725 NW 36 CT, OAKLAND PK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO RENEE President 1725 NW 36 CT, OAKLAND PK, FL, 33309
MORENO RENEE Agent 1725 NW 36 CT, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-04-24 1725 NW 36 CT, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 1725 NW 36 CT, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 1725 NW 36 CT, OAKLAND PARK, FL 33309 -
REGISTERED AGENT NAME CHANGED 1996-08-07 MORENO, RENEE -

Court Cases

Title Case Number Docket Date Status
MIGUEL MORENO, et al., VS TOWER HILL SIGNATURE INSURANCE COMPANY, 3D2016-1253 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-7424

Parties

Name RENEE MORENO, INC.
Role Appellant
Status Active
Name Gisela Moreno
Role Appellant
Status Active
Name Miguel Moreno
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL, JASIEL TABARES
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations DAVID B. SHELTON, Jorge L. Cruz-Bustollo
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Miguel Moreno
Docket Date 2016-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-11-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ notice of final agreement and mediation report
Docket Date 2016-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Miguel Moreno
Docket Date 2016-10-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The joint motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2016-09-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Miguel Moreno
Docket Date 2016-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to extend appellate mediation deadline is granted as stated in the motion.
Docket Date 2016-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to extend aa mediation deadline
On Behalf Of Miguel Moreno
Docket Date 2016-08-15
Type Notice
Subtype Notice
Description Notice ~ regarding aa mediation
On Behalf Of Miguel Moreno
Docket Date 2016-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee¿s motion to refer the case to mediation is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700-9.740, and the Florida Rules of Certified and Court-Appointed Mediators.
Docket Date 2016-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for referral to ae mediation
On Behalf Of Miguel Moreno
Docket Date 2016-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWER HILL SIGNATURE INSURANCE COMPANY
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miguel Moreno
Docket Date 2016-06-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-06-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 13, 2016.
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of Miguel Moreno
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State