Search icon

RINATO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: RINATO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RINATO CONSTRUCTION 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: 25 Sep 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: L18000227945
FEI/EIN Number 83-2152085

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

Address: 8545 nw 72nd st, miami, FL 33166
Mail Address: 8545 nw 72nd st, miami, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, HERIBERT R Agent 8545 nw 72nd st, miami, FL 33166
PEREZ, HERIBERT R Manager 8545 nw 72nd st, miami, FL 33166
PEREZ, HERIBERT R Authorized Member 8545 nw 72nd st, miami, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000114721 CIVIZO ENGINEERING & CONTRACTORS ACTIVE 2022-09-12 2027-12-31 - 8545 NORTHWEST 72ND STREET, MIAMI, FL, 33166
G21000095171 CIVIZO ACTIVE 2021-07-20 2026-12-31 - 8545 NW 72ND ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 8545 nw 72nd st, miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-07-20 8545 nw 72nd st, miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 8545 nw 72nd st, miami, FL 33166 -
LC AMENDMENT 2019-04-18 - -
REGISTERED AGENT NAME CHANGED 2019-04-18 PEREZ, HERIBERT R -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
LC Amendment 2019-04-18
Florida Limited Liability 2018-09-25

Date of last update: 16 Feb 2025

Sources: Florida Department of State