Search icon

RINATO COMPANY INC. - Florida Company Profile

Company Details

Entity Name: RINATO COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINATO COMPANY 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 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000054410
FEI/EIN Number 202732461

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

Address: 6846 NW 77 COURT, MIAMI, FL, 33166, US
Mail Address: 6846 NW 77 COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA & CO CPA PA Agent 9100 SOUTH DADELAND BLVD, MIAMI, FL, 33156
PEREZ HERIBERT R President 6842 NW 77 COURT, MIAMI, FL, 33166
PEREZ HERIBERT R Vice President 6842 NW 77 COURT, MIAMI, FL, 33166
PEREZ HERIBERT R Secretary 6842 NW 77 COURT, MIAMI, FL, 33166
PEREZ HERIBERT R Treasurer 6842 NW 77 COURT, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020663 RINATO COMPANY INC VENEZUELA EXPIRED 2016-02-25 2021-12-31 - 6846 NW 77CT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-01-22 6846 NW 77 COURT, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 6846 NW 77 COURT, MIAMI, FL 33166 -
AMENDMENT 2015-07-23 - -
AMENDMENT 2012-06-18 - -
REGISTERED AGENT NAME CHANGED 2012-03-15 PIEDRA & CO CPA PA -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-19
Amendment 2015-07-23
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-16
Amendment 2012-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State