Search icon

THE RENATUS GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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