Entity Name: | LEONARD RITTENBERG MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEONARD RITTENBERG 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: | 08 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2011 (14 years ago) |
Document Number: | P10000011434 |
FEI/EIN Number |
522067397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 N Washington St., Rockville, MD, 20850, US |
Mail Address: | 285 Washington St., Rockville, MD, 20850, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITTENBERG LEONARD | President | 285 N Washington St., Rockville, MD, 20850 |
RITTENBERG MARK D | Treasurer | 285 N Washington St., Rockville, MD, 20850 |
RITTENBERG HOWARD N | Secretary | 285 N Washington St., Rockville, MD, 20850 |
RITTENBERG LEONARD | Agent | 3710 Harlano St, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 285 N Washington St., Apt. 1719, Rockville, MD 20850 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 285 N Washington St., Apt. 1719, Rockville, MD 20850 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 3710 Harlano St, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State