Search icon

MISION RENACER, CORP. - Florida Company Profile

Company Details

Entity Name: MISION RENACER, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 17 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N10000007810
FEI/EIN Number 273717409

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

Address: 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
Mail Address: 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE O President 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
RODRIGUEZ JORGE O Director 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
DE WINDT JOSEFINA Vice President 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
DE WINDT JOSEFINA Director 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
RODRIGUEZ IVETTE Treasurer 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
RODRIGUEZ IVETTE Director 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL, 33027
MEDINA SHARON Secretary 15757 PINES BLVD, SUITE # 318, MIRAMAR, FL, 33027
MEDINA SHARON Director 15757 PINES BLVD, SUITE # 318, MIRAMAR, FL, 33027
RODRIGUEZ JORGE O Agent 15757 PINES BLVD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL 33027 -
CHANGE OF MAILING ADDRESS 2012-11-29 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-29 15757 PINES BLVD, SUITE # 318, PEMBROKE PINES, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-10
ANNUAL REPORT 2012-11-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-06-15
Domestic Non-Profit 2010-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State