Entity Name: | THE RENATUS GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE RENATUS 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. |
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: | 12 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | L11000092812 |
FEI/EIN Number |
453588230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9555 SW 175 Terr., PMB # 578, Palmetto Bay, FL, 33157, US |
Mail Address: | 9555 SW 175 Terr., PMB # 578, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De La Torre Pete | Authorized Member | 9555 SW 175 Terr., Palmetto Bay, FL, 33157 |
DE LA TORRE PEDRO | Agent | 9555 SW 175 Terr., Palmetto Bay, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000080988 | PETE DE LA TORRE ENTERPRISE | EXPIRED | 2014-08-06 | 2019-12-31 | - | 1750 NW 107 AVE., SUITE M-405, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 9555 SW 175 Terr., PMB # 578, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 9555 SW 175 Terr., PMB # 578, Palmetto Bay, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 9555 SW 175 Terr., PMB # 578, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | DE LA TORRE, PEDRO | - |
REINSTATEMENT | 2018-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-04-20 |
REINSTATEMENT | 2016-10-03 |
REINSTATEMENT | 2015-09-28 |
REINSTATEMENT | 2014-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State