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 |
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 |
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 | - |
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 |
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