Search icon

RENAISSANCE AVENTURA LLC - Florida Company Profile

Company Details

Entity Name: RENAISSANCE AVENTURA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Apr 2016 (9 years ago)
Date of dissolution: 11 Apr 2024 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 Apr 2024 (a year ago)
Document Number: M16000002747
FEI/EIN Number 81-2096927

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

Address: 632 Broadway, New York, NY, 10012, US
Mail Address: 632 Broadway, New York, NY, 10012, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENAISSANCE AVENTURA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812096927 2021-04-15 RENAISSANCE AVENTURA LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3058917987
Plan sponsor’s address 20803 BISCAYNE BLVD, STE 300, AVENTURA, FL, 331801431

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RENAISSANCE AVENTURA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812096927 2020-05-13 RENAISSANCE AVENTURA LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3058917987
Plan sponsor’s address 20803 BISCAYNE BLVD STE 300, MIAMI, FL, 331801431

Signature of

Role Plan administrator
Date 2020-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RENAISSANCE AVENTURA LLC 401 K PROFIT SHARING PLAN TRUST 2018 812096927 2019-04-25 RENAISSANCE AVENTURA LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3058917987
Plan sponsor’s address 20803 BISCAYNE BLVD, STE 405, MIAMI, FL, 331801432

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RENAISSANCE AVENTURA LLC 401 K PROFIT SHARING PLAN TRUST 2017 812096927 2018-04-25 RENAISSANCE AVENTURA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3058917987
Plan sponsor’s address 20803 BISCAYNE BLVD, STE 405, MIAMI, FL, 331801432

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RENAISSANCE AVENTURA LLC 401 K PROFIT SHARING PLAN TRUST 2016 812096927 2017-06-16 RENAISSANCE AVENTURA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 3058917987
Plan sponsor’s address 20803 BISCAYNE BLVD STE 405, MIAMI, FL, 331801432

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Fishel Kenneth Manager 632 Broadway, New York, NY, 10012
Fishel Bradley Vice President 632 Broadway, New York, NY, 10012
Kenneth Fishel 2012 Family Trust Vice President 632 Broadway, New York, NY, 10012
Kenneth Fishel 2012 Family Trust Officer 632 Broadway, New York, NY, 10012
Gomez Maria Vice President 632 Broadway, New York, NY, 10012

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-04-11 - -
LC AMENDMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 632 Broadway, 7th Floor, New York, NY 10012 -
CHANGE OF MAILING ADDRESS 2020-04-27 632 Broadway, 7th Floor, New York, NY 10012 -
LC AMENDMENT 2018-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2017-08-18 - -
REGISTERED AGENT NAME CHANGED 2017-08-18 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2016-05-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-23
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-15
LC Amendment 2020-10-06
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2019-01-17
LC Amendment 2018-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State