Search icon

THE RIDENTE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE RIDENTE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIDENTE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000037370
FEI/EIN Number 651003847

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

Address: 7755 N W 146 STREET, MIAMI LAKES, FL, 33016
Mail Address: 7755 N W 146 STREET, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES DENISE R Director 7540 LOCHNESS DRIVE, MIAMI LAKES, FL, 33014
REYES DENISE R President 7540 LOCHNESS DRIVE, MIAMI LAKES, FL, 33014
RODRIGUEZ TERESA Vice President 3495 WEST 13TH AVE., HIALEAH, FL, 33012
RODRIGUEZ TERESA Director 3495 WEST 13TH AVE., HIALEAH, FL, 33012
REYES DENISE R Agent 7755 N W 146 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-01-28 REYES, DENISE R -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
ADMIN DISS/REV CANCELATION 2003-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-09-10 7755 N W 146 STREET, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2003-09-10 7755 N W 146 STREET, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2003-09-10 7755 N W 146 STREET, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-26
REINSTATEMENT 2006-10-11
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-09
REINSTATEMENT 2003-09-10
Domestic Profit 2000-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State