Search icon

RZN CORP. - Florida Company Profile

Company Details

Entity Name: RZN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RZN CORP. 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: 07 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P13000013170
FEI/EIN Number 46-2892884

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

Address: 4100 NORTH MIAMI AVENUE, 2ND FLOOR, MIAMI, FL, 33127, US
Mail Address: 4100 NORTH MIAMI AVENUE, 2ND FLOOR, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRERO CUERVO ZAYDA Director 4100 NORTH MIAMI AVENUE, MIAMI, FL, 33127
NOGUERA CALDERON RODRIGO President 4100 NORTH MIAMI AVENUE, MIAMI, FL, 33127
NOGUERA CALDERON RODRIGO Secretary 4100 NORTH MIAMI AVENUE, MIAMI, FL, 33127
NOGUERA CALDERON RODRIGO Treasurer 4100 NORTH MIAMI AVENUE, MIAMI, FL, 33127
SANCHEZ-MEDINA ROLAND Agent 201 ALHAMBRA CIR SUITE 1205, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 SANCHEZ-MEDINA, ROLAND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 4100 NORTH MIAMI AVENUE, 2ND FLOOR, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2014-04-16 4100 NORTH MIAMI AVENUE, 2ND FLOOR, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State