Search icon

R N T TRADING INC. - Florida Company Profile

Company Details

Entity Name: R N T TRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R N T TRADING 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: 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: 06 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2019 (6 years ago)
Document Number: P02000119001
FEI/EIN Number 510436907

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

Address: 7186 NW 12TH ST, MIAMI, FL, 33126, US
Mail Address: 7186 NW 12TH ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGGIERO JOSE President 7186 NW 12TH ST, MIAMI, FL, 33126
ROGGIERO JOSE Agent 7186 NW 12TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 7186 NW 12TH ST, MIAMI, FL 33126 -
REINSTATEMENT 2019-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 7186 NW 12TH ST, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-03-18 7186 NW 12TH ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-03-18 ROGGIERO, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-04-05 - -
AMENDMENT AND NAME CHANGE 2008-12-11 R N T TRADING INC. -
CANCEL ADM DISS/REV 2007-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001007815 TERMINATED 1000000395979 MIAMI-DADE 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-20
Amendment 2019-03-22
AMENDED ANNUAL REPORT 2019-03-19
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State