Search icon

RENZO CONSTRUCTION & DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: RENZO CONSTRUCTION & DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENZO CONSTRUCTION & DEVELOPMENT GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 05 Jun 2008 (17 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L08000055752
FEI/EIN Number 262784974

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

Mail Address: 251 Valencia Avenue #142075, CORAL GABLES, FL, 33114, US
Address: 3850 BIRD ROAD, PENTHOUSE 1, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JR LORENZO Managing Member 3850 BIRD ROAD PH1, CORAL GABLES, FL, 33146
PEREZ JR. LORENZO Agent 3850 BIRD ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
CHANGE OF MAILING ADDRESS 2023-03-21 3850 BIRD ROAD, PENTHOUSE 1, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 3850 BIRD ROAD, PENTHOUSE 1, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 3850 BIRD ROAD, PENTHOUSE 1, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-02-06 PEREZ JR., LORENZO -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State