Search icon

RENT MAX NORTH, INC. - Florida Company Profile

Company Details

Entity Name: RENT MAX NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENT MAX NORTH, 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: 31 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000051128
FEI/EIN Number 800731159

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

Address: 3112 S.E. 4th AVENUE, FT. LAUDERDALE, FL, 33316, US
Mail Address: 8780 SW 56 PLACE, COOPER CITY, FL, 33328, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weingrad Ari President 4120 NW 28 Street, Miami, FL, 33142
Perez Maria I Vice President 3217 NW 84 Way, Cooper City, FL, 33024
Perez Maria I Secretary 3217 NW 84 Way, Cooper City, FL, 33024
VALCARCE NANCY C Agent 4120 NW 28 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-06-15 3112 S.E. 4th AVENUE, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3112 S.E. 4th AVENUE, FT. LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001151454 TERMINATED 1000000639612 HILLSBOROU 2014-08-25 2024-12-17 $ 894.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-07
Domestic Profit 2011-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State