Search icon

RENTIX LLC

Company Details

Entity Name: RENTIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000096399
FEI/EIN Number 82-1384858
Address: 820 pizarro, coral gables, FL, 33134, US
Mail Address: p.o. box 431534, south miami, FL, 33243, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
fernandez alexander Agent 820 PIZARRO, CORAL GABLES, FL, 33134

Manager

Name Role Address
FERNANDEZ ALEXANDER Manager p.o. box 431534, south miami, FL, 33243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114765 A NEPTUNO CORPA III EXPIRED 2019-10-23 2024-12-31 No data P.O. BOX 431534, SOUTH MIAMI, FL, 33243
G18000043571 1 WEST MIAMI PROPERTIES EXPIRED 2018-04-04 2023-12-31 No data 920 PIZZARO, CORAL GABLES, FL, 33134
G17000132707 FIDELITY SERVICES BRRU EXPIRED 2017-12-05 2022-12-31 No data 820 PIZARRO, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 820 pizarro, coral gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-08-05 820 pizarro, coral gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2020-08-05 fernandez, alexander No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 820 PIZARRO, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State