Search icon

RNF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RNF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNF MANAGEMENT, 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: 12 May 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jun 2015 (10 years ago)
Document Number: P09000041907
FEI/EIN Number 341859408

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

Address: 2072 NE 121 ROAD, MIAMI, FL, 33181, US
Mail Address: 30195 CHAGRIN BLVD - STE. 104 - W, PEPPER PIKE, OH, 44124, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZIO ROBERT President 2072 NE 121 ROAD, MIAMI, FL, 33181
FAZIO ROBERT Agent 2072 NE 121 ROAD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2072 NE 121 ROAD, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2072 NE 121 ROAD, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-03-16 2072 NE 121 ROAD, MIAMI, FL 33181 -
AMENDMENT AND NAME CHANGE 2015-06-03 RNF MANAGEMENT, INC. -
REGISTERED AGENT NAME CHANGED 2015-06-03 FAZIO, ROBERT -
REINSTATEMENT 2015-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
Amendment and Name Change 2015-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State