Search icon

RENU@HAND, INC. - Florida Company Profile

Company Details

Entity Name: RENU@HAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENU@HAND, 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: 04 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: P03000025690
FEI/EIN Number 542100478

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

Address: 7945 CRESPI BLVD, MIAMI BEACH, FL, 33141
Mail Address: 7945 CRESPI BLVD, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA SALOMON Director 7945 CRESPI BLVD, MIAMI BEACH, FL, 33141
GUERRA SALOMON President 7945 CRESPI BLVD, MIAMI BEACH, FL, 33141
GUERRA ESTHER Director 7945 CRESPI BLVD, MIAMI BEACH, FL, 33141
GUERRA ESTHER Secretary 7945 CRESPI BLVD, MIAMI BEACH, FL, 33141
AZARI KAREN J Director 9740 East Broadview Dr., Bay Harbor Islands, FL, 33154
GUERRA SALOMON Agent 7945 CRESPI BLVD, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118215 RENU@HAND ACTIVE 2024-09-20 2029-12-31 - 1177 NW 81 ST., UNIT 203, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
AMENDMENT 2009-07-06 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-12-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State