Search icon

RNJ MADEIRA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: RNJ MADEIRA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNJ MADEIRA BEACH, 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 Jun 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Dec 2007 (17 years ago)
Document Number: P07000065597
FEI/EIN Number 260297962

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

Mail Address: C/O HAMUY, PO BOX 14433, TALLAHASSEE, FL, 32317-4433, US
Address: 12927 VILLAGE BLVD, MADIERA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMUY NISSAN President C/O HAMUY, TALLAHASSEE, FL, 323174433
LUCK JENNIFER Director C/O HAMUY, TALLAHASSEE, FL, 323174433
HAMUY NEIL Agent C/O S KRAFT PA, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 12927 VILLAGE BLVD, MADIERA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2020-03-25 12927 VILLAGE BLVD, MADIERA BEACH, FL 33708 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 C/O S KRAFT PA, 7050 W PALEMTTO PARK RD, #15-277, BOCA RATON, FL 33433 -
AMENDED AND RESTATEDARTICLES 2007-12-20 - -
REGISTERED AGENT NAME CHANGED 2007-12-20 HAMUY, NEIL -
AMENDMENT 2007-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State