Search icon

RENACER HERBAL, INC. - Florida Company Profile

Company Details

Entity Name: RENACER HERBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENACER HERBAL, 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000093057
FEI/EIN Number 273966753

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

Address: 11510 SW 147 AVE, MIAMI, FL, 33196, US
Mail Address: 11510 SW 147 AVE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS JORGE L President 11510 SW 147 AVE, MIAMI, FL, 33196
RIOS JORGE L Director 11510 SW 147 AVE, MIAMI, FL, 33196
RIOS JORGE L Agent 11510 SW 147 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 11510 SW 147 AVE, Suite # 5, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2013-04-19 11510 SW 147 AVE, Suite # 5, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 11510 SW 147 AVE, SUITE #5, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2012-04-30 RIOS, JORGE L -
AMENDMENT 2011-03-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Amendment 2011-03-14
Domestic Profit 2010-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State