RENASCENCE THERAPY CENTER, INC. - Florida Company Profile

Entity Name: | RENASCENCE THERAPY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENASCENCE THERAPY CENTER, 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: | 20 Nov 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2020 (5 years ago) |
Document Number: | P12000096153 |
FEI/EIN Number |
46-1431687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL, 33014, US |
Mail Address: | 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
City: | Hialeah |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IBARRA YORDANKA | President | 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014 |
IBARRA YORDANKA | Chief Executive Officer | 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014 |
SOTO LOURDES | Vice President | 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014 |
IBARRA YORDANKA | Chief Financial Officer | 15291 NW 60TH AVE - STE. 100, MIAMI LAKES, FL, 33014 |
VAZQUEZ GUERRA MARICEL | Director | 15291 NW 60TH AVE SUITE 100, MIAMI LAKES, FL, 33014 |
Diaz Michael | Agent | 10661 N Kendall Drive, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-07-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 10661 N Kendall Drive, # 206-A, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | Diaz, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-14 | 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-01-14 | 15291 NW 60TH AVE,, SUITE 100, MIAMI LAKES, FL 33014 | - |
AMENDMENT | 2016-04-14 | - | - |
AMENDMENT | 2015-06-15 | - | - |
AMENDMENT | 2013-12-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-21 |
Amendment | 2020-07-15 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-10 |
Amendment | 2016-04-14 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State