Entity Name: | RENACIMIENTO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENACIMIENTO ENTERPRISES, 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: | 28 Apr 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2017 (7 years ago) |
Document Number: | P09000037612 |
FEI/EIN Number |
264769747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16601 sw 96 terr, Miami, FL, 33196, US |
Mail Address: | 16601 sw 96 terr, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS ARIEL | President | 16601 sw 96 terr, Miami, FL, 33196 |
CASTELLANOS MARIA A | Secretary | 16601 sw 96 terr, Miami, FL, 33196 |
spencer carlos m | Vice President | 16601 sw 96 terr, Miami, FL, 33196 |
CASTELLANOS ARIEL | Agent | 16601 sw 96 terr, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 16601 sw 96 terr, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 16601 sw 96 terr, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 16601 sw 96 terr, Miami, FL 33196 | - |
REINSTATEMENT | 2017-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-03 | CASTELLANOS, ARIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-11-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State